Company NameLibertie Service Limited Limited
DirectorStephanie Smith
Company StatusActive
Company Number11156387
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 3 months ago)
Previous NameLillian Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Stephanie Smith
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(5 years, 9 months after company formation)
Appointment Duration6 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressFlat 16 Steel Back House 102 Renwick Road
Barking
IG11 0PE
Director NameMs Lilian Osaghae Ojo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2018(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Steel Back House 102 Renwick Road
Barking
IG11 0PE

Location

Registered AddressFlat 16 Steel Back House
102 Renwick Road
Barking
IG11 0PE
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

20 November 2023Company name changed lillian services LTD\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
(3 pages)
2 November 2023Appointment of Ms Stephanie Smith as a director on 1 November 2023 (2 pages)
2 November 2023Registered office address changed from 26 Dilbridge Road West Colchester CO4 0BJ England to Flat 16 Steel Back House 102 Renwick Road Barking IG11 0PE on 2 November 2023 (1 page)
2 November 2023Termination of appointment of Lilian Osaghae Ojo as a director on 2 November 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
9 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 September 2019Registered office address changed from 8 Kelly Road Basildon Essex SS13 2HL England to 26 Dilbridge Road West Colchester CO4 0BJ on 12 September 2019 (1 page)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
15 April 2019Registered office address changed from 14 Hargood Close Colchester Essex CO3 9FH United Kingdom to 8 Kelly Road Basildon Essex SS13 2HL on 15 April 2019 (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)