LIBERTY HOUSE CLINIC LIMITED
Status | ACTIVE |
Company No. | 09656329 |
Category | Private Limited Company |
Incorporated | 25 Jun 2015 |
Age | 8 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096563290001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 08813863 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10657146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 PIPPIN DRIVE BOTTESFORD,SOUTH HUNBERSIDE,DN16 3TR
Number: | 02818857 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LICHFIELD DRIVE,BURY,BL8 1BJ
Number: | 09675255 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEPEA ST. GEORGES LANE,HASSOCKS,BN6 9QX
Number: | 05198734 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 GREYSTONES ROAD,SHEFFIELD,S11 7BN
Number: | 10153978 |
Status: | ACTIVE |
Category: | Private Limited Company |