LIBERTY BISHOP INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 11006226 |
Category | Private Limited Company |
Incorporated | 10 Oct 2017 |
Age | 6 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LIBERTY BISHOP INTERNATIONAL LTD is an active private limited company with number 11006226. It was incorporated 6 years, 7 months, 18 days ago, on 10 October 2017. The company address is Suite 7b Portmill Lane, Hitchin, SG5 1DJ, Hertfordshire, England.
Company Fillings
Change person director company with change date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Marc Walter Scott
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-08
New address: Suite 7B Portmill Lane Hitchin Hertfordshire SG5 1DJ
Old address: Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ England
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Mr Marc Walter Scott
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Mr Paul John Mardel
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Michael Cullen
Change date: 2020-10-20
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Barron
Change date: 2020-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul John Mardel
Change date: 2020-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
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
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Barron
Appointment date: 2020-08-01
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-15
Officer name: Mr Lee Michael Cullen
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul John Mardel
Change date: 2019-10-23
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Mardel
Change date: 2019-10-23
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-23
Officer name: Mr Marc Walter Scott
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Capital allotment shares
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 110 GBP
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW
Old address: Unit a1, Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
Change date: 2017-11-27
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Mr Paul John Mardel
Documents
Cessation of a person with significant control
Date: 18 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
Change account reference date company current extended
Date: 17 Oct 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Some Companies
37B TOWER HILL,FARNBOROUGH,GU14 0AQ
Number: | 11502627 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDLAKE,EGHAM,TW20 8AU
Number: | 11482073 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 CLYDESDALE RD,BELLSHILL,ML4 2QH
Number: | SC477705 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07691141 |
Status: | ACTIVE |
Category: | Private Limited Company |
QED (CLACTON) HOLDINGS LIMITED
8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG
Number: | 04764332 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAST BARN,WORCESTER,WR6 5AS
Number: | 08956906 |
Status: | ACTIVE |
Category: | Private Limited Company |