About

Registered Number: 04237310
Date of Incorporation: 19/06/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: 23 Coventry Road, Nuneaton, CV11 4NL,

 

Based in Nuneaton, Liebermann Select Ltd was setup in 2001, it's status is listed as "Dissolved". The companies directors are listed as Liebermann, Martin Robert, Liebermann, Denise, Sturgess, Sarah Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIEBERMANN, Denise 19 June 2001 28 February 2018 1
STURGESS, Sarah Anne 19 June 2001 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
LIEBERMANN, Martin Robert 13 May 2002 28 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 27 April 2018
PSC01 - N/A 27 April 2018
AD01 - Change of registered office address 22 March 2018
AP01 - Appointment of director 22 March 2018
PSC07 - N/A 22 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
287 - Change in situation or address of Registered Office 21 April 2007
MEM/ARTS - N/A 17 April 2007
CERTNM - Change of name certificate 11 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
225 - Change of Accounting Reference Date 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.