LIBERTIES HOLDINGS LIMITED

C/O Geoffrey Martin & Co 3rd Floor C/O Geoffrey Martin & Co 3rd Floor, Leeds, LS1 5HN
StatusDISSOLVED
Company No.09624996
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 10 months, 5 days

SUMMARY

LIBERTIES HOLDINGS LIMITED is an dissolved private limited company with number 09624996. It was incorporated 8 years, 11 months, 9 days ago, on 05 June 2015 and it was dissolved 3 years, 10 months, 5 days ago, on 09 July 2020. The company address is C/O Geoffrey Martin & Co 3rd Floor C/O Geoffrey Martin & Co 3rd Floor, Leeds, LS1 5HN.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2019

Action Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: 4 Carlton Court Brown Lane West Leeds LS12 6LT

Change date: 2019-02-12

New address: C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 4 Carlton Court Brown Lane West Leeds LS12 6LT

Change date: 2018-07-31

Old address: The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-08

Charge number: 096249960001

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Alice Albentosa

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr James Vincent Albentosa

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Hitchcock

Termination date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Albentosa

Appointment date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Vincent Albentosa

Termination date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Hitchcock

Appointment date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom

Change date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKFIELD LIMITED

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:04017110
Status:ACTIVE
Category:Private Limited Company

BIMI INTERNATIONAL SOLUTION LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08853319
Status:ACTIVE
Category:Private Limited Company

CORINTHIAN TRAVEL LTD

GROUND FLOOR FLAT 118 TACHBROOK STREET,LONDON,SW1V 2ND

Number:06704491
Status:ACTIVE
Category:Private Limited Company

DIAL A CLUTCH LTD

1 PAPERMILL END,BIRMINGHAM,B44 8NH

Number:11165390
Status:ACTIVE
Category:Private Limited Company

MARIR LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09234641
Status:ACTIVE
Category:Private Limited Company

MULTIBRANDS GLOBAL (2008) LTD

1 COLEVIEW PARADE,SWINDON,SN3 4AW

Number:06511578
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