LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD

Suite 7b Portmill House Suite 7b Portmill House, Hitchin, SG5 1DJ, Hertfordshire, England
StatusACTIVE
Company No.09602493
CategoryPrivate Limited Company
Incorporated21 May 2015
Age9 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-12-15

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-12-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYMRAEG GLAZING SERVICES LIMITED

10 Y SGWAR,DINAS POWYS,CF64 4YR

Number:05874392
Status:ACTIVE
Category:Private Limited Company

GEWEL PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10235571
Status:ACTIVE
Category:Private Limited Company

LITTLE COOKIE UK LTD

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

OZUN LTD

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:09452279
Status:ACTIVE
Category:Private Limited Company

SPIRE PRINTING LIMITED

UNIT 1 PAXTON BUSINESS CENTRE WHITTLE ROAD,SALISBURY,SP2 7YR

Number:05632761
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