About

Registered Number: 05538830
Date of Incorporation: 17/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Radius House, Clarendon Road, Watford, WD17 1HP,

 

Liberty Bishop (UK) Ltd was registered on 17 August 2005, it has a status of "Active". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 24 February 2020
TM01 - Termination of appointment of director 18 February 2020
PSC07 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
PSC07 - N/A 18 February 2020
PSC02 - N/A 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 27 December 2018
AA01 - Change of accounting reference date 15 October 2018
MR04 - N/A 15 August 2018
AA - Annual Accounts 19 February 2018
RESOLUTIONS - N/A 01 February 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
AP01 - Appointment of director 15 December 2017
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 30 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 26 January 2015
MR01 - N/A 08 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 27 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 October 2010
CH02 - Change of particulars for corporate director 15 October 2010
CH04 - Change of particulars for corporate secretary 15 October 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
225 - Change of Accounting Reference Date 02 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 August 2006
CERTNM - Change of name certificate 28 September 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.