LIEBERT SWINDON LIMITED

Register to unlock more data on OkredoRegister

LIEBERT SWINDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03222192

Incorporation date

08/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Accurist House, 44 Baker Street, London W1U 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon06/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon09/06/2022
Application to strike the company off the register
dot icon08/06/2022
Resolutions
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon15/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon09/09/2021
Director's details changed for Kin Fai Henry Ma on 2021-09-01
dot icon09/09/2021
Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2020-10-01
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon02/07/2021
Director's details changed for Kin Fai Henry Ma on 2021-06-29
dot icon01/07/2021
Appointment of Kin Fai Henry Ma as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of Martin Benedict Fernandez as a director on 2021-06-29
dot icon21/04/2021
Amended accounts for a dormant company made up to 2018-09-30
dot icon21/04/2021
Amended accounts for a dormant company made up to 2019-09-30
dot icon21/04/2021
Amended accounts for a dormant company made up to 2017-09-30
dot icon24/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon01/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon29/11/2018
Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2018-11-22
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon11/07/2017
Change of details for Emerson Electric U.K. Limited as a person with significant control on 2016-07-14
dot icon30/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/01/2017
Termination of appointment of Eamon John Rowan as a director on 2016-11-30
dot icon06/01/2017
Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 2016-11-30
dot icon06/01/2017
Appointment of Mr Martin Benedict Fernandez as a director on 2016-11-30
dot icon06/01/2017
Appointment of Mr Derek Shaw as a director on 2016-11-30
dot icon06/01/2017
Termination of appointment of Anthony James Moss as a secretary on 2016-11-30
dot icon06/01/2017
Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 2017-01-06
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/03/2016
Appointment of Mr Eamon John Rowan as a director on 2016-03-14
dot icon03/03/2016
Termination of appointment of David Anthony Noonan as a director on 2015-12-16
dot icon03/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon31/07/2014
Director's details changed for Mr David Anthony Noonan on 2014-07-31
dot icon31/07/2014
Termination of appointment of William Lyall as a director on 2014-07-31
dot icon20/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr David Anthony Noonan on 2013-07-17
dot icon08/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon08/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon20/07/2011
Secretary's details changed for Mr Anthony James Moss on 2011-07-20
dot icon11/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/07/2009
Return made up to 09/07/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/11/2008
Director appointed david anthony noonan
dot icon07/11/2008
Appointment terminated director janet willis
dot icon07/11/2008
Appointment terminated secretary janet willis
dot icon18/07/2008
Return made up to 09/07/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 09/07/07; no change of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/08/2006
Return made up to 09/07/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
New secretary appointed
dot icon12/08/2005
Return made up to 09/07/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/08/2004
Return made up to 09/07/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/08/2003
Return made up to 09/07/03; full list of members
dot icon12/08/2003
New secretary appointed
dot icon15/07/2003
New secretary appointed
dot icon15/05/2003
Full accounts made up to 2002-09-30
dot icon14/03/2003
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon16/07/2002
Return made up to 09/07/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon13/06/2002
Amended full accounts made up to 2000-09-30
dot icon01/10/2001
Full accounts made up to 2000-09-30
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
New secretary appointed;new director appointed
dot icon19/07/2001
Return made up to 09/07/01; full list of members
dot icon11/07/2001
New director appointed
dot icon05/07/2001
Registered office changed on 05/07/01 from: elgin drive moray road swindon SN2 6DX
dot icon05/06/2001
Director resigned
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New secretary appointed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon19/07/2000
Return made up to 09/07/00; full list of members
dot icon23/08/1999
Return made up to 09/07/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon12/08/1998
Return made up to 09/07/98; full list of members
dot icon12/08/1998
Ad 06/05/97--------- £ si 11967000@1
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
£ nc 1000/12000000 30/09/96
dot icon12/05/1998
Full accounts made up to 1997-09-30
dot icon28/08/1997
Return made up to 09/07/97; full list of members
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon22/04/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
Registered office changed on 13/10/96 from: elgin drive swindon wiltshire S22 6DX
dot icon04/09/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New secretary appointed
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon07/08/1996
Registered office changed on 07/08/96 from: 100 new bridghe street london EC4V 6JA
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon07/08/1996
Registered office changed on 07/08/96 from: 83 leonard street london EC2A 4QS
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Resolutions
dot icon25/07/1996
Certificate of change of name
dot icon09/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Director
23/07/1996 - 24/07/1996
831
Noonan, David Anthony
Director
31/10/2008 - 15/12/2015
29
Rowan, Eamon John
Director
13/03/2016 - 29/11/2016
25
Bundgaard-Antoine, Bente Bulow
Director
30/11/2016 - Present
30
Lyall, William
Director
01/07/2001 - 30/07/2014
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIEBERT SWINDON LIMITED

LIEBERT SWINDON LIMITED is an(a) Dissolved company incorporated on 08/07/1996 with the registered office located at Second Floor, Accurist House, 44 Baker Street, London W1U 7AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIEBERT SWINDON LIMITED?

toggle

LIEBERT SWINDON LIMITED is currently Dissolved. It was registered on 08/07/1996 and dissolved on 05/09/2022.

Where is LIEBERT SWINDON LIMITED located?

toggle

LIEBERT SWINDON LIMITED is registered at Second Floor, Accurist House, 44 Baker Street, London W1U 7AL.

What does LIEBERT SWINDON LIMITED do?

toggle

LIEBERT SWINDON LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for LIEBERT SWINDON LIMITED?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via voluntary strike-off.