London
E7 8DF
Director Name | Lisa Abrahams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 432-434 Romford Road London E7 8DF |
Secretary Name | Lisa Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 432-434 Romford Road London E7 8DF |
Secretary Name | Mr Simon Alexander |
---|---|
Status | Resigned |
Appointed | 04 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | 70 Wood Street London E17 3HT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | libertycityclinic.fsnet.co.uk |
---|
Registered Address | 394 Romford Road London E7 8DF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
2 at £1 | Luke Robert Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,893 |
Cash | £41,986 |
Current Liabilities | £21,453 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 July 2022 | Compulsory strike-off action has been suspended (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Termination of appointment of Simon Alexander as a secretary on 18 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 5 Regents Drive Woodford Green Essex IG8 8RZ to 394 Romford Road London E7 8DF on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 5 Regents Drive Woodford Green Essex IG8 8RZ to 394 Romford Road London E7 8DF on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Simon Alexander as a secretary on 18 May 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Secretary's details changed for Mr Simon Alexander on 1 November 2015 (1 page) |
9 November 2015 | Secretary's details changed for Mr Simon Alexander on 1 November 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Termination of appointment of Lisa Abrahams as a secretary (1 page) |
13 January 2012 | Termination of appointment of Lisa Abrahams as a secretary (1 page) |
12 January 2012 | Termination of appointment of Lisa Abrahams as a director (1 page) |
12 January 2012 | Termination of appointment of Lisa Abrahams as a secretary (1 page) |
12 January 2012 | Termination of appointment of Lisa Abrahams as a secretary (1 page) |
12 January 2012 | Appointment of Mr Simon Alexander as a secretary (1 page) |
12 January 2012 | Appointment of Mr Simon Alexander as a secretary (1 page) |
12 January 2012 | Termination of appointment of Lisa Abrahams as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Lisa Abrahams on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Luke Robert Bennett on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Luke Robert Bennett on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Lisa Abrahams on 31 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 52 hillington gardens woodford green essex IG8 8QT united kingdom (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 52 hillington gardens woodford green essex IG8 8QT united kingdom (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 52 hillington gardens woodford green essex IG8 8QT (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 52 hillington gardens woodford green essex IG8 8QT (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members
|
29 April 2005 | Return made up to 02/04/05; full list of members
|
7 March 2005 | Registered office changed on 07/03/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (2 pages) |
2 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Secretary resigned (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
2 April 2002 | Incorporation (16 pages) |
2 April 2002 | Incorporation (16 pages) |