Liberty Property Investments Ltd was registered on 20 May 2004. The company has no directors listed in the Companies House registry. We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2020 | |
LIQ14 - N/A | 22 October 2019 | |
LIQ03 - N/A | 25 April 2019 | |
TM02 - Termination of appointment of secretary | 30 August 2018 | |
TM01 - Termination of appointment of director | 30 August 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
LIQ03 - N/A | 11 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2017 | |
AD01 - Change of registered office address | 06 April 2016 | |
RESOLUTIONS - N/A | 03 April 2016 | |
4.20 - N/A | 03 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 April 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AD01 - Change of registered office address | 26 June 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AD01 - Change of registered office address | 04 April 2013 | |
AA01 - Change of accounting reference date | 28 December 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
AR01 - Annual Return | 14 June 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 13 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2007 | |
AA - Annual Accounts | 06 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2006 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 02 August 2005 | |
CERTNM - Change of name certificate | 02 February 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
225 - Change of Accounting Reference Date | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
287 - Change in situation or address of Registered Office | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 02 November 2004 | |
NEWINC - New incorporation documents | 20 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 24 February 2009 | Outstanding |
N/A |