TAKING LIBERTIES LIMITED
Status | ACTIVE |
Company No. | 09262793 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TAKING LIBERTIES LIMITED is an active private limited company with number 09262793. It was incorporated 9 years, 8 months, 25 days ago, on 14 October 2014. The company address is Glenewes House Gate Way Drive Glenewes House Gate Way Drive, Leeds, LS19 7XY, West Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-12
Psc name: James Vincent Albentosa
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-12
Officer name: Mrs Alice Albentosa
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-12
Old address: 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom
New address: Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY
Documents
Accounts with accounts type dormant
Date: 06 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD
New address: 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Paul Hitchcock
Termination date: 2016-06-29
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Albentosa
Appointment date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Vincent Albentosa
Termination date: 2016-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Paul Hitchcock
Appointment date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Some Companies
CROWN HOUSE,STOCKPORT,SK1 3RB
Number: | 05927426 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOLLAND ROAD,SLEAFORD,NG34 0JQ
Number: | 07977247 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09968973 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALLEYN PARK,LONDON,SE21 8AE
Number: | 04741251 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MELROSE AVENUE,MORECAMBE,LA4 5NG
Number: | 11078962 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON CARTER DRIVING SERVICES LIMITED
25 CEDAR AVE,STOKE-ON-TRENT,ST11 9NG
Number: | 11205484 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |