LIBERO PHARMA LIMITED

International House International House, Edinburgh, EH2 1EN, Scotland
StatusACTIVE
Company No.SC615523
CategoryPrivate Limited Company
Incorporated05 Dec 2018
Age5 years, 5 months, 12 days
JurisdictionScotland

SUMMARY

LIBERO PHARMA LIMITED is an active private limited company with number SC615523. It was incorporated 5 years, 5 months, 12 days ago, on 05 December 2018. The company address is International House International House, Edinburgh, EH2 1EN, Scotland.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-20

Capital : 32.013 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 27.0708 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Second filing capital allotment shares

Date: 19 May 2021

Action Date: 10 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-10

Capital : 25.7375 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Capital : 23.2894 GBP

Date: 2021-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-24

Capital : 23.2894 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Old address: 38 International House 38 Thistle Street Edinburgh EH2 1EN Scotland

New address: International House 38 Thistle Street Edinburgh EH2 1EN

Change date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

New address: 38 International House 38 Thistle Street Edinburgh EH2 1EN

Old address: 30 Semple Street Edinburgh EH3 8BL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 23.2394 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain John Gosman Scott

Termination date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 20.08 GBP

Date: 2019-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Martin Gordon Robert Stapleton

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 6.5951 GBP

Date: 2018-12-20

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-20

Psc name: Andrew Gardiner

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAYNE BAKER LIMITED

85 BURLISH CLOSE,STOURPORT-ON-SEVERN,DY13 8YE

Number:09158158
Status:ACTIVE
Category:Private Limited Company

JR FURZE PHYSIOTHERAPY LTD

COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS

Number:08375254
Status:ACTIVE
Category:Private Limited Company

LANSBROOK MANAGEMENT LIMITED

SUNNYSIDE,NEWCASTLE UPON TYNE,NE19 1HA

Number:02735347
Status:ACTIVE
Category:Private Limited Company

LAVISH PROPERTIES & RENTALS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11923277
Status:ACTIVE
Category:Private Limited Company

MASON AND MADELIN DEVELOPMENTS (HINDHEAD) LIMITED

C/O MAGNA ASSET MANAGEMENT FRRST FLOOR,BERKELEY SQUARE,W1J 6BD

Number:08170438
Status:ACTIVE
Category:Private Limited Company

MCTAGGART FARLEY LTD

139-141 WATLING STREET,GILLINGHAM,ME7 2YY

Number:09036233
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