AD01 |
New registered office address 42-44 Bishopsgate London EC2N 4AH. Change occurred on February 13, 2024. Company's previous address: 38 Rothesay Road Luton LU1 1QZ England.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed liberal estates&cities LIMITEDcertificate issued on 10/02/24
filed on: 10th, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 10, 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 10, 2023 secretary's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Rothesay Road Luton LU1 1QZ. Change occurred on August 4, 2016. Company's previous address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2013: 100.00 GBP
filed on: 4th, March 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 9th, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 2, 2011. Old Address: C/O Adedeji Ogunlaja 788-790 Finchley Road London London NW11 7TJ England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 21, 2011. Old Address: 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 17, 2011. Old Address: C/O Adedeji Ogunlaja Medina House Flat 61 Medina House Waterhead Close Erith, Kent DA8 3RS England
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 29th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 17, 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(20 pages)
|