LIBERTY OVERSEAS LIMITED
Status | ACTIVE |
Company No. | 09321490 |
Category | Private Limited Company |
Incorporated | 20 Nov 2014 |
Age | 9 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LIBERTY OVERSEAS LIMITED is an active private limited company with number 09321490. It was incorporated 9 years, 6 months, 12 days ago, on 20 November 2014. The company address is 1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England.
Company Fillings
Change to a person with significant control
Date: 20 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-14
Psc name: Mr Oleksandr Shatalov
Documents
Change person director company with change date
Date: 17 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-17
Officer name: Mr. Richard Laurence Cooper
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oleksandr Shatalov
Change date: 2024-05-14
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-14
Psc name: Mr Oleksandr Shatalov
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-14
Officer name: Mr Oleksandr Shatalov
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Change corporate director company with change date
Date: 12 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Appleton Directors Limited
Change date: 2021-09-24
Documents
Change corporate secretary company with change date
Date: 12 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-24
Officer name: Appleton Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England
New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
Change date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts amended with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change corporate director company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-08-23
Officer name: Appleton Directors Limited
Documents
Change corporate secretary company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-08-23
Officer name: Appleton Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Change date: 2018-06-22
New address: 4 the Mews Bridge Road Twickenham London TW1 1RF
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr. Richard Laurence Cooper
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Roger Dudley Hodgkinson
Termination date: 2018-04-23
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oleksandr Shatalov
Change date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oleksandr Shatalov
Appointment date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-23
Officer name: Mr. Paul Roger Dudley Hodgkinson
Documents
Change corporate director company with change date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-11-23
Officer name: Appleton Directors Limited
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-23
New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Old address: Studio G3, Grove Park Studios 188 -192 Sutton Court Road London London W4 3HR United Kingdom
Documents
Some Companies
17 LAVERS CLOSE,BRISTOL,BS15 9ZF
Number: | 10479842 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON HOUSE,LEOMINSTER,HR6 0NA
Number: | 04207898 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 FRIESIAN GARDENS,NEWCASTLE,ST5 6BB
Number: | 07975917 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BOURNEMOUTH,BH8 8SN
Number: | 10892062 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLAIRMONT GARDENS,GLASGOW,G3 7LW
Number: | SC576762 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WILKINSON STREET,SHEFFIELD,S10 2GB
Number: | 10820947 |
Status: | ACTIVE |
Category: | Private Limited Company |