LIBERUM HEALTH LTD

Register to unlock more data on OkredoRegister

LIBERUM HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13730150

Incorporation date

08/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13730150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2021)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon13/03/2026
Registered office address changed to PO Box 4385, 13730150 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Dr Amelia Susanna Seifalian changed to 13730150 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of person with significant control Mr Lloyd Michaels changed to 13730150 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mrs Jane Karczewski changed to 13730150 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon22/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon04/09/2025
Cessation of Medisonal Uk as a person with significant control on 2025-08-26
dot icon04/09/2025
Notification of Lloyd Michaels as a person with significant control on 2025-08-26
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/05/2025
Termination of appointment of Ulla Haaning Singapuri as a director on 2025-04-25
dot icon29/10/2024
Appointment of Ms. Jane Karczewski as a director on 2024-10-29
dot icon21/10/2024
Termination of appointment of Andrew Stewart Case as a director on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/07/2024
Director's details changed for Mr Andrew Stewart Case on 2024-07-05
dot icon17/07/2024
Director's details changed for Ms Ulla Haaning Singapuri on 2024-07-05
dot icon17/07/2024
Director's details changed for Miss Amelia Susanna Seifalian on 2024-07-05
dot icon05/07/2024
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2024-07-05
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon20/10/2023
Termination of appointment of Hana Salussolia as a director on 2023-10-19
dot icon12/10/2023
Appointment of Mr Andrew Stewart Case as a director on 2023-10-11
dot icon29/09/2023
Termination of appointment of Karolina Afors as a director on 2023-09-18
dot icon31/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon02/02/2023
Appointment of Ms Ulla Haaning Singapuri as a director on 2023-02-02
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon24/02/2022
Termination of appointment of Carlos Eduardo Cobiella as a director on 2022-02-24
dot icon10/02/2022
Director's details changed for Dr Karolina Afors on 2022-02-09
dot icon19/01/2022
Appointment of Dr Karolina Afors as a director on 2022-01-18
dot icon09/11/2021
Appointment of Mr Carlos Cobiella as a director on 2021-11-09
dot icon09/11/2021
Appointment of Ms Amelia Susanna Seifalian as a director on 2021-11-09
dot icon08/11/2021
Notification of Nanoregmed as a person with significant control on 2021-11-08
dot icon08/11/2021
Notification of Medisonal Uk as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Hana Salussolia as a person with significant control on 2021-11-08
dot icon08/11/2021
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

£16,395.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
15.28K
-
0.00
16.40K
-
2022
2
15.28K
-
0.00
16.40K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

15.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Hana Salussolia
Director
08/11/2021 - 19/10/2023
5
Karczewski, Jane
Director
29/10/2024 - Present
4
Miss Karolina Afors
Director
18/01/2022 - 18/09/2023
3
Case, Andrew Stewart
Director
11/10/2023 - 21/10/2024
6
Cobiella, Carlos Eduardo
Director
09/11/2021 - 24/02/2022
3

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 LIBERUM HEALTH LTD

LIBERUM HEALTH LTD is an(a) Active company incorporated on 08/11/2021 with the registered office located at 4385, 13730150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 LIBERUM HEALTH LTD?

toggle

LIBERUM HEALTH LTD is currently Active. It was registered on 08/11/2021 .

Where is LIBERUM HEALTH LTD located?

toggle

LIBERUM HEALTH LTD is registered at 4385, 13730150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LIBERUM HEALTH LTD do?

toggle

LIBERUM HEALTH LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does LIBERUM HEALTH LTD have?

toggle

LIBERUM HEALTH LTD had 2 employees in 2022.

What is the latest filing for LIBERUM HEALTH LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.