LIBERIAN CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

LIBERIAN CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06923194

Incorporation date

03/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon27/07/2025
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon27/07/2025
Micro company accounts made up to 2024-06-29
dot icon30/06/2025
Current accounting period shortened from 2024-06-30 to 2024-06-29
dot icon30/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon13/06/2024
Registered office address changed from 54 Ormesby Way Kenton Middlesex HA3 9SF to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2024-06-13
dot icon13/06/2024
Change of details for Mr Sunil Lalji Patani as a person with significant control on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Sunil Lalji Patani on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Ashish Patani on 2024-06-13
dot icon10/10/2023
Compulsory strike-off action has been discontinued
dot icon09/10/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon22/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-06-03 with updates
dot icon01/08/2017
Notification of Sunil Lalji Patani as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/06/2010
Appointment of Mr Ashish Patani as a director
dot icon16/06/2009
Director appointed sunil lalji patani
dot icon07/06/2009
Appointment terminated director barbara kahan
dot icon03/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.42K
-
0.00
-
-
2022
2
3.66K
-
0.00
-
-
2022
2
3.66K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.66K £Ascended7.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
03/06/2009 - 03/06/2009
27891
Mr Ashish Patani
Director
18/06/2010 - Present
11
Mr Sunil Lalji Patani
Director
03/06/2009 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERIAN CONNECTIONS LIMITED

LIBERIAN CONNECTIONS LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERIAN CONNECTIONS LIMITED?

toggle

LIBERIAN CONNECTIONS LIMITED is currently Active. It was registered on 03/06/2009 .

Where is LIBERIAN CONNECTIONS LIMITED located?

toggle

LIBERIAN CONNECTIONS LIMITED is registered at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP.

What does LIBERIAN CONNECTIONS LIMITED do?

toggle

LIBERIAN CONNECTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIBERIAN CONNECTIONS LIMITED have?

toggle

LIBERIAN CONNECTIONS LIMITED had 2 employees in 2022.

What is the latest filing for LIBERIAN CONNECTIONS LIMITED?

toggle

The latest filing was on 27/07/2025: Previous accounting period extended from 2025-06-29 to 2025-06-30.