LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD

Register to unlock more data on OkredoRegister

LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09602493

Incorporation date

21/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7b Portmill House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/10/2024
Cessation of Marc Scott as a person with significant control on 2024-10-28
dot icon28/10/2024
Notification of Lcpm Holdings Ltd as a person with significant control on 2024-10-28
dot icon28/10/2024
Termination of appointment of Marc Walter Scott as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr Lee Michael Cullen as a director on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon02/01/2024
Director's details changed for Mr Marc Walter Scott on 2023-12-20
dot icon02/01/2024
Change of details for Mr Marc Scott as a person with significant control on 2023-12-20
dot icon27/06/2023
Registered office address changed from Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ England to Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2023-06-27
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon03/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-05-31
dot icon30/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon20/10/2020
Change of details for Mr Marc Scott as a person with significant control on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Marc Walter Scott on 2020-10-20
dot icon20/10/2020
Change of details for Mr Paul John Mardel as a person with significant control on 2020-10-20
dot icon20/10/2020
Registered office address changed from Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom to Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ on 2020-10-20
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-05-31
dot icon13/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/01/2018
Change of details for Mr Paul John Mardel as a person with significant control on 2017-12-15
dot icon16/01/2018
Cessation of Wesley Geoffrey Scott as a person with significant control on 2017-12-15
dot icon16/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon16/01/2018
Appointment of Mr Marc Scott as a director on 2017-12-15
dot icon16/01/2018
Termination of appointment of Wesley Geoffrey Scott as a director on 2017-12-15
dot icon16/01/2018
Notification of Marc Scott as a person with significant control on 2017-12-15
dot icon16/01/2018
Notification of Paul John Mardel as a person with significant control on 2017-12-15
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon27/11/2017
Registered office address changed from Unit a1 Basepoint B & I Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW on 2017-11-27
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.00
-
0.00
-
-
2022
0
103.00
-
0.00
-
-
2023
0
103.00
-
0.00
-
-
2023
0
103.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

103.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mardel, Paul John
Director
21/05/2015 - Present
44
Scott, Wesley Geoffrey
Director
21/05/2015 - 15/12/2017
22
Scott, Marc Walter
Director
15/12/2017 - 28/10/2024
42
Cullen, Lee Michael
Director
28/10/2024 - Present
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD

LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD is an(a) Active company incorporated on 21/05/2015 with the registered office located at Suite 7b Portmill House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD?

toggle

LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD is currently Active. It was registered on 21/05/2015 .

Where is LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD located?

toggle

LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD is registered at Suite 7b Portmill House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD do?

toggle

LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.