LIBERTY OVERSEAS LIMITED

1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England
StatusACTIVE
Company No.09321490
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASB PROMOTIONS LTD

17 LAVERS CLOSE,BRISTOL,BS15 9ZF

Number:10479842
Status:ACTIVE
Category:Private Limited Company

BAY EXPRESS LIMITED

EATON HOUSE,LEOMINSTER,HR6 0NA

Number:04207898
Status:ACTIVE
Category:Private Limited Company

GLW HAIRDRESSING LTD

54 FRIESIAN GARDENS,NEWCASTLE,ST5 6BB

Number:07975917
Status:ACTIVE
Category:Private Limited Company

MIANSO LIMITED

FLAT 1,BOURNEMOUTH,BH8 8SN

Number:10892062
Status:ACTIVE
Category:Private Limited Company

NONIKILN ASSOCIATES LTD

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC576762
Status:ACTIVE
Category:Private Limited Company

STYLIZE LIMITED

35 WILKINSON STREET,SHEFFIELD,S10 2GB

Number:10820947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source