LIBERTINE LETTINGS LIMITED
Status | ACTIVE |
Company No. | 09974416 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LIBERTINE LETTINGS LIMITED is an active private limited company with number 09974416. It was incorporated 8 years, 4 months, 8 days ago, on 28 January 2016. The company address is 16 - 17 Butcher Row, Shrewsbury, SY1 9RH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
New address: PO Box 4905 16 - 17 Butcher Row Shrewsbury SY1 9RH
Old address: PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH England
Change date: 2023-10-30
Documents
Gazette filings brought up to date
Date: 19 Aug 2023
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 17 Aug 2023
Action Date: 12 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-12
Psc name: Lanlas Holdings Limited
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Old address: PO Box PO Box 490 26 Brazier Way Shrewsbury SY1 9RH England
New address: PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH
Change date: 2023-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
New address: PO Box PO Box 490 26 Brazier Way Shrewsbury SY1 9RH
Change date: 2023-01-13
Old address: Bwlch Yr Onnen Pwllmelin Road Cardiff CF5 2NG United Kingdom
Documents
Termination director company with name termination date
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huw Jones
Termination date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change account reference date company current shortened
Date: 30 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change account reference date company previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Taylor
Change date: 2018-12-07
Documents
Confirmation statement with no updates
Date: 10 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-27
Officer name: Mr Samuel James Taylor
Documents
Change account reference date company current extended
Date: 23 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Some Companies
8 OSBORNE ROAD,LONDON,N13 5PS
Number: | 07301103 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAR HUGS AND ESKIMO KISSES LIMITED
OAKEDGE KINGFISHER DRIVE,STAFFORD,ST18 0FH
Number: | 10010151 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT2, OBSERVATION COURT, 84,IPSWICH,IP1 1RY
Number: | 11448765 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHMORE SHIREFIELDS,CAERWENT,NP26 5PG
Number: | 08471535 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 - 34 C/O PAUL ELDRED FCCA,HERTFORD,SG14 1EZ
Number: | 07716730 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,N16 5SX
Number: | 07413901 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |