LIBERIS BCA LTD

Scale Space Scale Space, London, W12 7RZ, United Kingdom
StatusACTIVE
Company No.09444444
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIBERIS BCA LTD is an active private limited company with number 09444444. It was incorporated 9 years, 3 months, 13 days ago, on 17 February 2015. The company address is Scale Space Scale Space, London, W12 7RZ, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2023

Action Date: 26 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-26

Charge number: 094444440009

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 03 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexis Sara Alexander

Appointment date: 2023-06-03

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 23 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-23

Charge number: 094444440008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094444440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094444440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094444440005

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094444440007

Charge creation date: 2022-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Liberis Asset Holdings Limited

Change date: 2020-12-21

Documents

View document PDF

Second filing withdrawal of a person with significant control statement

Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC09

Documents

View document PDF

Second filing notification of a person with significant control

Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Liberis Asset Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Liberis Asset Holdings Limited

Notification date: 2020-12-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094444440006

Charge creation date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: 11th Floor 1 Lyric Square London W6 0NB United Kingdom

New address: Scale Space 58 Wood Lane London W12 7RZ

Change date: 2020-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094444440005

Charge creation date: 2020-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-04

Officer name: Manoj Bithal

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alexis Alexander

Appointment date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Paul Mildenstein

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094444440004

Charge creation date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr Robertus Antonius Straathof

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: 11th Floor 1 Lyric Square London W6 0NB

Old address: Glen House Glenthorne Road Third Floor, London W6 0NG England

Change date: 2020-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Old address: 5th Floor 1 Hammersmith Broadway London W6 9DL United Kingdom

Change date: 2018-06-28

New address: Glen House Glenthorne Road Third Floor, London W6 0NG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094444440003

Charge creation date: 2018-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094444440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094444440001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Mar 2017

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Thomas Peter Bason

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robertus Antonius Straathof

Appointment date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Mr Paul Mildenstein

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2016

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 21 Apr 2016

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2016

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Manoj Bithal

Appointment date: 2015-02-17

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2015

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-21

Charge number: 094444440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094444440001

Charge creation date: 2015-12-21

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY SHOP LIMITED

COMPANY SHOP LTD WENTWORTH WAY,BARNSLEY,S75 3DH

Number:01927437
Status:ACTIVE
Category:Private Limited Company

DECO CREATIVE LTD

24 WEAVERS HOUSE,STROUD,GL5 1DS

Number:11497967
Status:ACTIVE
Category:Private Limited Company

DEL W CONTRACT SERVICES LIMITED

12D BREDILAND ROAD,PAISLEY,PA3 3QY

Number:SC497138
Status:ACTIVE
Category:Private Limited Company

LIFELONG OPPORTUNITIES LTD

4-5 BROADMEADOWS BUSINESS PARK,SOUTH NORMANTON,DE55 3LH

Number:07813254
Status:ACTIVE
Category:Private Limited Company

NY HAIR EXTENSIONS LTD

1 GIBSON STREET,DUMBARTON,G82 2EF

Number:SC612185
Status:ACTIVE
Category:Private Limited Company

PALAV TRANSPORT LTD

30 FIRCROFT AVENUE,NOTTINGHAM,NG8 3AL

Number:10547091
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