LIBERTY INTERNATIONAL HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2024-01-30 View Report
Insolvency. Liquidation in administration progress report. 2023-08-02 View Report
Insolvency. Liquidation in administration extension of period. 2023-07-05 View Report
Insolvency. Liquidation in administration progress report. 2023-02-01 View Report
Address. Change date: 2022-08-05. New address: 10 Fleet Place London EC4M 7RB. Old address: 10 Fleet Place London EC4M 7QS. 2022-08-05 View Report
Insolvency. Liquidation in administration progress report. 2022-08-05 View Report
Insolvency. Liquidation in administration progress report. 2022-01-24 View Report
Address. Old address: C/O Kpmg Llp 15 Canada Square London E14 5GL. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-14. 2021-12-14 View Report
Insolvency. Liquidation receiver cease to act receiver. 2021-08-12 View Report
Insolvency. Liquidation receiver cease to act receiver. 2021-08-12 View Report
Insolvency. Liquidation receiver cease to act receiver. 2021-08-12 View Report
Insolvency. Brought down date: 2021-08-02. 2021-08-12 View Report
Insolvency. Liquidation in administration progress report. 2021-08-03 View Report
Insolvency. Liquidation in administration extension of period. 2021-07-02 View Report
Miscellaneous. Description: S1096 Court Order to Rectify. 2021-06-22 View Report
Officers. Termination date: 2020-12-31. Officer name: Susan Marsden. 2021-02-01 View Report
Insolvency. Liquidation in administration progress report. 2021-01-25 View Report
Insolvency. Liquidation receiver appointment of receiver. 2020-12-22 View Report
Insolvency. Liquidation in administration result creditors meeting. 2020-09-30 View Report
Insolvency. Liquidation in administration proposals. 2020-09-08 View Report
Insolvency. Form attached: AM02SOA. 2020-09-08 View Report
Address. Old address: 40 Broadway London SW1H 0BT. Change date: 2020-07-14. New address: C/O Kpmg Llp 15 Canada Square London E14 5GL. 2020-07-14 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Officers. Termination date: 2020-04-15. Officer name: Minakshi Kidia. 2020-04-22 View Report
Officers. Officer name: Gary Richard Hoskins. Appointment date: 2020-04-15. 2020-04-20 View Report
Officers. Officer name: Edward Matthew Giles Roberts. Termination date: 2020-04-15. 2020-04-20 View Report
Officers. Officer name: Hugh Michael Ford. Termination date: 2020-04-15. 2020-04-20 View Report
Officers. Officer name: Trevor Pereira. Termination date: 2020-01-31. 2020-02-14 View Report
Officers. Change date: 2019-10-21. Officer name: Dr Edward Matthew Giles Roberts. 2019-10-22 View Report
Officers. Change date: 2019-10-21. Officer name: Mr Sean Crosby. 2019-10-21 View Report
Officers. Officer name: Miss Minakshi Kidia. Change date: 2019-10-21. 2019-10-21 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Officers. Officer name: Intu Secretariat Limited. Appointment date: 2019-08-16. 2019-09-16 View Report
Officers. Officer name: Mr Sean Crosby. Appointment date: 2019-08-16. 2019-08-30 View Report
Officers. Appointment date: 2019-08-16. Officer name: Miss Minakshi Kidia. 2019-08-30 View Report
Officers. Officer name: Barbara Gibbes. Termination date: 2019-08-16. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Officers. Officer name: Mrs Barbara Gibbes. Appointment date: 2019-04-26. 2019-05-17 View Report
Officers. Termination date: 2019-04-26. Officer name: David Andrew Fischel. 2019-05-17 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Mortgage. Charge creation date: 2017-07-20. Charge number: 015036210005. 2017-07-31 View Report
Mortgage. Charge number: 015036210004. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Officers. Change date: 2017-03-31. Officer name: Mr Hugh Michael Ford. 2017-04-18 View Report
Accounts. Accounts type full. 2016-09-19 View Report