LTR (LIBERTY BUILDING) LIMITED

16-18 Warrior Square, Southend-On-Sea, SS1 2WS, Essex, England
StatusACTIVE
Company No.09499890
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

LTR (LIBERTY BUILDING) LIMITED is an active private limited company with number 09499890. It was incorporated 9 years, 3 months, 14 days ago, on 19 March 2015. The company address is 16-18 Warrior Square, Southend-on-sea, SS1 2WS, Essex, England.



Company Fillings

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-12

Psc name: Long Term Reversions No 1 Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-12

Psc name: Long Term Reversions No 1 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers De Vigne

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fintan Hoddy

Appointment date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-22

Psc name: Long Term Reversions No 1 Limited

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mr Piers Devigne

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: 7 Nelson Street Southend-on-Sea SS1 1EH England

New address: 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-27

Psc name: Regis Group (Holdings) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094998900001

Charge creation date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sydney Englebert Taylor

Appointment date: 2020-10-01

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Ms Katharine Morshead

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-08

Psc name: Regis Group (Holdings) Limited

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Devigne

Appointment date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX United Kingdom

New address: 7 Nelson Street Southend-on-Sea SS1 1EH

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Morshead

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcfadyen

Termination date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Apr 2016

Category: Address

Type: AD03

New address: 16-18 Warrior Square Southend-on-Sea SS1 2WS

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2016

Category: Address

Type: AD02

New address: 16-18 Warrior Square Southend-on-Sea SS1 2WS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Harrison

Appointment date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Jones

Termination date: 2016-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & J INTERNATIONAL TRADING COMPANY LTD

UNIT B16 CLARA HOUSE,BELFAST,BT17 0AA

Number:NI650957
Status:ACTIVE
Category:Private Limited Company

CHEF & BUTCHER LIMITED

54A COW WYND,FALKIRK,FK1 1PU

Number:SC377955
Status:ACTIVE
Category:Private Limited Company

KELVIN CARE LIMITED

C/O BURGOYNE CAREY PAVILION 2,GLASGOW,G51 2JA

Number:SC370603
Status:ACTIVE
Category:Private Limited Company

MSN STEEL SOLUTIONS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:11942718
Status:ACTIVE
Category:Private Limited Company

STROKED MEDIA LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:11277754
Status:ACTIVE
Category:Private Limited Company

SUNNY'S MANAGEMENT LIMITED

CROSSHILL HOUSE CROSSHILL HOUSE,WF119EY,WF11 9EY

Number:10452654
Status:ACTIVE
Category:Private Limited Company

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