About

Registered Number: 07022645
Date of Incorporation: 17/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1 Coborn Avenue, Tinsley, Sheffield, S9 1DA,

 

Having been setup in 2009, Libertine Fpe Ltd has its registered office in Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Cockerill, Samuel Edward, Jackson, Krith, Kumaraswamy, Ashwin Kumar, Montgomery, Douglas John Thomson, Haynes, Edward Watson are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Samuel Edward 17 September 2009 - 1
JACKSON, Krith 23 September 2020 - 1
KUMARASWAMY, Ashwin Kumar 21 July 2017 - 1
MONTGOMERY, Douglas John Thomson 30 June 2019 - 1
HAYNES, Edward Watson 21 February 2017 25 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
PSC02 - N/A 01 October 2020
PSC09 - N/A 01 October 2020
CS01 - N/A 30 September 2020
RESOLUTIONS - N/A 02 July 2020
AA - Annual Accounts 29 April 2020
SH01 - Return of Allotment of shares 15 November 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 17 September 2019
RESOLUTIONS - N/A 30 July 2019
AP01 - Appointment of director 29 July 2019
SH01 - Return of Allotment of shares 08 July 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 25 September 2018
PSC08 - N/A 20 August 2018
AA - Annual Accounts 14 August 2018
RESOLUTIONS - N/A 16 April 2018
MR01 - N/A 10 April 2018
MR01 - N/A 10 April 2018
AD01 - Change of registered office address 30 November 2017
AD01 - Change of registered office address 16 November 2017
PSC07 - N/A 06 October 2017
CS01 - N/A 29 September 2017
PSC01 - N/A 28 September 2017
PSC09 - N/A 28 September 2017
PSC08 - N/A 26 September 2017
PSC07 - N/A 22 September 2017
TM01 - Termination of appointment of director 14 August 2017
SH01 - Return of Allotment of shares 08 August 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
RESOLUTIONS - N/A 14 July 2017
SH01 - Return of Allotment of shares 13 July 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 22 February 2017
SH01 - Return of Allotment of shares 10 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 20 June 2016
SH01 - Return of Allotment of shares 08 June 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 25 January 2016
RESOLUTIONS - N/A 18 January 2016
AR01 - Annual Return 30 September 2015
SH01 - Return of Allotment of shares 17 September 2015
AA - Annual Accounts 07 September 2015
SH01 - Return of Allotment of shares 13 April 2015
SH01 - Return of Allotment of shares 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 September 2014
RESOLUTIONS - N/A 18 July 2014
SH01 - Return of Allotment of shares 18 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
RP04 - N/A 02 July 2014
MR01 - N/A 07 February 2014
MR01 - N/A 03 January 2014
SH01 - Return of Allotment of shares 18 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 31 October 2012
RESOLUTIONS - N/A 23 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 22 June 2012
SH01 - Return of Allotment of shares 18 June 2012
RESOLUTIONS - N/A 16 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 September 2011
SH01 - Return of Allotment of shares 20 May 2011
AR01 - Annual Return 30 September 2010
SH01 - Return of Allotment of shares 20 July 2010
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 30 June 2010
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

Debenture 28 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.