LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD
Status | ACTIVE |
Company No. | 09602493 |
Category | Private Limited Company |
Incorporated | 21 May 2015 |
Age | 9 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD is an active private limited company with number 09602493. It was incorporated 9 years, 10 days ago, on 21 May 2015. The company address is Suite 7b Portmill House Suite 7b Portmill House, Hitchin, SG5 1DJ, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-20
Psc name: Mr Marc Scott
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Marc Walter Scott
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-27
Old address: Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ England
New address: Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Scott
Change date: 2020-10-20
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Walter Scott
Change date: 2020-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Mr Paul John Mardel
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
New address: Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ
Old address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Paul John Mardel
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Wesley Geoffrey Scott
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Scott
Appointment date: 2017-12-15
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Geoffrey Scott
Termination date: 2017-12-15
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-15
Psc name: Marc Scott
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-15
Psc name: Paul John Mardel
Documents
Capital allotment shares
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-12-15
Documents
Capital allotment shares
Date: 16 Jan 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW
Change date: 2017-11-27
Old address: Unit a1 Basepoint B & I Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Some Companies
CYMRAEG GLAZING SERVICES LIMITED
10 Y SGWAR,DINAS POWYS,CF64 4YR
Number: | 05874392 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 10235571 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 MILLER HOUSE,LONDON,W10 4SD
Number: | 11730416 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKS SERVICE CENTRE (MSC) LTD
UNIT 9 BLYTHE PARK, CRESSWELL LANE,STOKE-ON-TRENT,ST11 9RD
Number: | 07542841 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB
Number: | 09452279 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PAXTON BUSINESS CENTRE WHITTLE ROAD,SALISBURY,SP2 7YR
Number: | 05632761 |
Status: | ACTIVE |
Category: | Private Limited Company |