LIBERTY FLOWERS WHOLESALE LIMITED

Suite 1e, Widford Business Centre Suite 1e, Widford Business Centre, Chelmsford, CM1 3AG, England
StatusACTIVE
Company No.07905130
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

LIBERTY FLOWERS WHOLESALE LIMITED is an active private limited company with number 07905130. It was incorporated 12 years, 5 months, 24 days ago, on 11 January 2012. The company address is Suite 1e, Widford Business Centre Suite 1e, Widford Business Centre, Chelmsford, CM1 3AG, England.



Company Fillings

Change to a person with significant control

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-02

Psc name: Mr Trevor James Anthony Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-02

Old address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England

New address: Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-02

Officer name: Mr Trevor James Anthony Long

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Trevor James Anthony Long

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-10

Psc name: Mr Trevor James Anthony Long

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-30

New date: 2023-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Trevor James Anthony Long

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Trevor James Anthony Long

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 14 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-14

Capital : 115 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 14 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-14

Capital : 115 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Mr Trevor James Anthony Long

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-01

Officer name: Rapid Business Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Trevor James Anthony Long

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 10 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-10

Capital : 105 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX

New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DYNAMIC BALANCE LIMITED

UNIT 1A,BANBURY,OX16 3JU

Number:11422745
Status:ACTIVE
Category:Private Limited Company

GATCHELL OAKS (MANAGEMENT) LTD

GATCHELL HOUSE GATCHELL OAKS,TAUNTON,TA3 7EG

Number:08577274
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LA EDUCATION LTD

129 UDIMORE ROAD,RYE,TN31 7EA

Number:11716588
Status:ACTIVE
Category:Private Limited Company

MABLETHORPE SEAL SANCTUARY LIMITED

THE SEAL SANCTUARY,MABLETHORPE,LN12 1QG

Number:07569897
Status:ACTIVE
Category:Private Limited Company

RAVEN CREATIONS LIMITED

14 GOODWIN ROAD,CROYDON,CR0 4EG

Number:05325820
Status:ACTIVE
Category:Private Limited Company

THE ARRAN TRUST

VISITARRAN TOURIST INFORMATION OFFICE,ISLE OF ARRAN,KA27 8AU

Number:SC392051
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source