Company NameLiebert Computer Services Limited
DirectorAlan David Lawrence Liebert
Company StatusActive
Company Number02816171
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameDr Alan David Lawrence Liebert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(same day as company formation)
RoleComputing
Country of ResidenceEngland
Correspondence Address54 Claremont Park
Finchley
London
N3 1TH
Secretary NameMrs Golda Liebert
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Chessington Court
Charter Way
London
N3 3DT
Secretary NameMr Casril Saul Liebert
StatusResigned
Appointed06 April 2018(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Correspondence Address54 Claremont Park
Finchley
London
N3 1TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54 Claremont Park
Finchley
London
N3 1TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

87 at £1A.d.l. Liebert
87.00%
Ordinary
13 at £1J.d. Liebert
13.00%
Ordinary

Financials

Year2014
Net Worth£155,833
Cash£155,676

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

6 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
1 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(3 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Director's details changed for Dr Alan David Lawrence Liebert on 15 September 2012 (2 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Registered office address changed from 22 Chessington Court Charter Way Finchley London N3 3DT on 28 August 2012 (1 page)
4 June 2012Termination of appointment of Golda Liebert as a secretary (1 page)
4 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Dr Alan David Lawrence Liebert on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Dr Alan David Lawrence Liebert on 5 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (11 pages)
11 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 May 2006Return made up to 05/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 05/05/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 05/05/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 05/05/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 05/05/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 June 2000Return made up to 05/05/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Return made up to 05/05/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (3 pages)
11 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Registered office changed on 20/08/97 from: 42 sharon gardens hackney london E9 7RX (1 page)
18 July 1997Accounts for a small company made up to 30 April 1997 (2 pages)
25 June 1997Return made up to 06/05/97; full list of members (6 pages)
8 June 1996Accounts for a small company made up to 30 April 1996 (2 pages)
12 May 1996Return made up to 06/05/96; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (2 pages)
4 May 1995Return made up to 06/05/95; no change of members (4 pages)
26 September 1994Accounts for a small company made up to 30 April 1994 (2 pages)
10 May 1993Incorporation (17 pages)