Download leads from Nexok and grow your business. Find out more

Liberty Support Solutions Limited

Documents

Total Documents45
Total Pages194

Filing History

31 October 2017Micro company accounts made up to 31 January 2017
10 July 2017Registered office address changed from 34 st. Andrews Close London SE28 8NZ to 170 Herbert Road High Wycombe Buckinghamshire HP13 7HR on 10 July 2017
22 March 2017Confirmation statement made on 23 January 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
22 January 2016Compulsory strike-off action has been discontinued
21 January 2016Total exemption small company accounts made up to 31 January 2015
29 December 2015First Gazette notice for compulsory strike-off
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
30 October 2014Total exemption small company accounts made up to 31 January 2014
7 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
9 April 2014Registered office address changed from 14 Pillions Lane Hayes End Middlesex UB4 8HG on 9 April 2014
9 April 2014Registered office address changed from 14 Pillions Lane Hayes End Middlesex UB4 8HG on 9 April 2014
29 January 2014Director's details changed for Mr Mudashiru Adasha Williams on 23 January 2014
31 October 2013Total exemption small company accounts made up to 31 January 2013
15 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
29 October 2012Total exemption small company accounts made up to 31 January 2012
9 May 2012Annual return made up to 23 January 2012 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 January 2011
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
31 October 2010Total exemption small company accounts made up to 31 January 2010
17 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
17 March 2010Director's details changed for Mudashiru Adasha Williams on 17 March 2010
1 December 2009Total exemption small company accounts made up to 31 January 2009
27 March 2009Return made up to 23/01/09; full list of members
2 December 2008Total exemption full accounts made up to 31 January 2008
7 November 2008Amended accounts made up to 31 January 2007
2 October 2008Return made up to 23/01/08; full list of members
30 September 2008Return made up to 23/01/07; full list of members
29 September 2008Return made up to 23/01/06; full list of members
21 May 2008Director's change of particulars / mudashiru williams / 10/04/2008
2 December 2007Total exemption full accounts made up to 31 January 2007
29 April 2007Registered office changed on 29/04/07 from: 83 pinewood avenue hillingdon middlesex UB8 3LP
5 December 2006Total exemption full accounts made up to 31 January 2006
6 December 2005Total exemption small company accounts made up to 31 January 2005
17 February 2005Return made up to 23/01/05; full list of members
1 February 2005Total exemption full accounts made up to 31 January 2004
24 June 2004Total exemption full accounts made up to 31 January 2003
8 March 2003Return made up to 23/01/03; full list of members
13 February 2002Registered office changed on 13/02/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB
13 February 2002Director resigned
13 February 2002Secretary resigned
13 February 2002New secretary appointed
13 February 2002New director appointed
23 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing