About

Registered Number: 06090446
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Normandy Lane, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB

 

Having been setup in 2007, Liebherr-rental Ltd has its registered office in Bedfordshire, it's status is listed as "Active". The companies directors are listed as Webber, Claire, Palmer, Lee, Webber, Claire Michelle, Heissler, Stefan, Mayr, Peter, Schickel, Martin Emile at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Lee 01 January 2015 - 1
WEBBER, Claire Michelle 01 September 2017 - 1
HEISSLER, Stefan 08 February 2007 30 June 2011 1
MAYR, Peter 01 July 2011 30 June 2013 1
SCHICKEL, Martin Emile 01 July 2013 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Claire 01 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 06 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 25 March 2011
SH01 - Return of Allotment of shares 22 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 October 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
363a - Annual Return 23 April 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 March 2008
225 - Change of Accounting Reference Date 13 April 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.