LIBERTY HOUSE CLINIC LIMITED

C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Borehamwood, WD6 1JN, England
StatusACTIVE
Company No.09656329
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

LIBERTY HOUSE CLINIC LIMITED is an active private limited company with number 09656329. It was incorporated 8 years, 11 months, 10 days ago, on 25 June 2015. The company address is C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Borehamwood, WD6 1JN, England.



Company Fillings

Accounts with accounts type small

Date: 31 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lee Workman

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Pike

Appointment date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 14 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: 23 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096563290004

Charge creation date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Eytan Leigh Alexander

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lee Workman

Appointment date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridgett Hurley

Termination date: 2021-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-16

Officer name: Christopher Herwig

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Ms Bridgett Hurley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Christopher Erich Herwig

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2020

Action Date: 02 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-02

Charge number: 096563290003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eytan Leigh Alexander

Change date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Uk Addiction Treatment Group Limited

Change date: 2018-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-17

Charge number: 096563290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096563290001

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Daniel Gerrard

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Connall Higgins

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-13

Officer name: Christopher Herwig

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Herwig

Appointment date: 2019-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-13

Officer name: Colin John O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Dave Hersom

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

New address: C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN

Old address: Langley House Park Road London N2 8EY England

Change date: 2018-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin John O'connor

Appointment date: 2018-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Connall Higgins

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brad Michael Mullahy

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Thomas Clarke

Termination date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brad Michael Mullahy

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Hersom

Appointment date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Thomas Clarke

Appointment date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-04

Charge number: 096563290001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Daniel Gerrard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Hill

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mr Eytan Leigh Alexander

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: Langley House Park Road London N2 8EY

Change date: 2016-08-05

Old address: 220 Old Bedford Road Luton Beds LU2 7HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADENSTAR WORKFORCE LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:08813863
Status:ACTIVE
Category:Private Limited Company

BUY 2 WIN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10657146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH LINCS STRUCTURES LTD

6 PIPPIN DRIVE BOTTESFORD,SOUTH HUNBERSIDE,DN16 3TR

Number:02818857
Status:ACTIVE
Category:Private Limited Company

R.A.N. COMMERCIALS LIMITED

43 LICHFIELD DRIVE,BURY,BL8 1BJ

Number:09675255
Status:ACTIVE
Category:Private Limited Company

RISK AWARENESS LIMITED

CEPEA ST. GEORGES LANE,HASSOCKS,BN6 9QX

Number:05198734
Status:ACTIVE
Category:Private Limited Company

SK TRADING LTD

64 GREYSTONES ROAD,SHEFFIELD,S11 7BN

Number:10153978
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