LIBERTY BISHOP (GERMANY) LIMITED

Unit 3a Cotswold Business Park Millfield Lane Unit 3a Cotswold Business Park Millfield Lane, Luton, LU1 4AJ, England
StatusDISSOLVED
Company No.10417943
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

LIBERTY BISHOP (GERMANY) LIMITED is an dissolved private limited company with number 10417943. It was incorporated 7 years, 7 months, 26 days ago, on 10 October 2016 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is Unit 3a Cotswold Business Park Millfield Lane Unit 3a Cotswold Business Park Millfield Lane, Luton, LU1 4AJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mr Marc Walter Scott

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-19

Psc name: Liberty Bishop International Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom

New address: Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ

Change date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Marc Walter Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Liberty Bishop International Ltd

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 18 Oct 2018

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2018-10-18

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 18 Oct 2018

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Change date: 2017-11-27

Old address: Unit a1 Basepoint Business & Innovation Centre 110 Butterfield Luton Bedfordshire LU2 8DL England

New address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-17

Psc name: Liberty Bishop International Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Scott

Cessation date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-17

Psc name: Paul John Mardel

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Marc Walter Scott

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Paul John Mardel

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Scott

Change date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Marc Scott

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Mardel

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Walter Scott

Change date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS RATES CONSULTANCY LTD

14 WAKEFIELD CRESCENT,STOKE POGES,SL2 4DF

Number:11355501
Status:ACTIVE
Category:Private Limited Company

CREDENCE ADVISORY LTD

19 IRIS AVENUE,BEXLEY,DA5 1HH

Number:09959002
Status:ACTIVE
Category:Private Limited Company

DIEGO COMICS PUBLISHING LIMITED

38C SHOOTERS HILL ROAD,LONDON,SE3 7BG

Number:08302089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANGHAM GALLERY LIMITED

34 LAMBS CONDUIT STREET,,WC1N 3LE

Number:06476042
Status:ACTIVE
Category:Private Limited Company

O COMMUNICATIONS LTD

RICHMOND HOUSE OLD BREWERY COURT,NEWCASTLE UPON TYNE,NE2 1XG

Number:06530483
Status:ACTIVE
Category:Private Limited Company

PLANEHELPERS LTD

TOWER HOUSE,BURY,BL9 6NX

Number:09064299
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