LTR (LIBERTY BUILDING) LIMITED
Status | ACTIVE |
Company No. | 09499890 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 24 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 09 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
B & J INTERNATIONAL TRADING COMPANY LTD
UNIT B16 CLARA HOUSE,BELFAST,BT17 0AA
Number: | NI650957 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A COW WYND,FALKIRK,FK1 1PU
Number: | SC377955 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BURGOYNE CAREY PAVILION 2,GLASGOW,G51 2JA
Number: | SC370603 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 11942718 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 11277754 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSHILL HOUSE CROSSHILL HOUSE,WF119EY,WF11 9EY
Number: | 10452654 |
Status: | ACTIVE |
Category: | Private Limited Company |