LIBERTY DENBIGH LIMITED LIABILITY PARTNERSHIP

Corn Exchange Corn Exchange, Liverpool, L2 0PJ, Merseyside
StatusACTIVE
Company No.OC395715
CategoryLimited Liability Partnership
Incorporated07 Oct 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIBERTY DENBIGH LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC395715. It was incorporated 9 years, 6 months, 22 days ago, on 07 October 2014. The company address is Corn Exchange Corn Exchange, Liverpool, L2 0PJ, Merseyside.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr. Andrew Peter Mason

Change date: 2021-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Peter Mason

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Nov 2018

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Andrew Simon Pritchard

Change date: 2016-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-08

Officer name: Mr Andrew Simon Pritchard

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Andrew Simon Pritchard

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3957150002

Charge creation date: 2016-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3957150001

Charge creation date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: LLAD01

New address: C/O Mason Partners Llp Corn Exchange Brunswick Street Liverpool Merseyside L2 0PJ

Old address: Hq 5Th Floor Nicholas Street Chester Cheshire CH1 2NP United Kingdom

Change date: 2014-10-17

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Oct 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

D & V HOUSING LIMITED

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:09572615
Status:ACTIVE
Category:Private Limited Company

EDR SERVICES LIMITED

137 YORK ROAD,BELFAST,BT15 3GZ

Number:NI656271
Status:ACTIVE
Category:Private Limited Company

FITNESS MUSIC LTD

2A RUCKHOLT ROAD,LONDON,E10 5NP

Number:09357615
Status:ACTIVE
Category:Private Limited Company

HILARY RITCHIE & ASSOCIATES LIMITED

1 GREENHILL,SHERBORNE,DT9 4EW

Number:10772871
Status:ACTIVE
Category:Private Limited Company

PURE ELECTRICS & PURE ENERGY LTD

UNIT 6 MAES Y CLAWDD,OSWESTRY,SY10 8NN

Number:08574367
Status:ACTIVE
Category:Private Limited Company

SERACS GROUP LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:09812896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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