About

Registered Number: 01860172
Date of Incorporation: 01/11/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: Liberty House Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, DN16 1XJ,

 

Having been setup in 1984, Liberty Merchant Bar Plc have registered office in Scunthorpe, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARG, Virinder Bahadur 01 August 2017 - 1
BOLTON, Jonathan Martin Ringrose 23 January 2013 13 April 2016 1
COGHILL, Alasdair Stuart 05 November 2015 01 August 2017 1
COOPER, Ian Lyle 01 April 2003 16 January 2009 1
LEYLAND, Stuart Bolland 19 April 1993 20 May 1997 1
MORLEY, Richard N/A 31 March 2012 1
O'REILLY, Derek Michael 15 August 2014 13 April 2016 1
PAY, Jason Christopher 03 July 2009 15 August 2014 1
PEARSON, Byron 01 January 1995 31 May 2002 1
PRENTICE, Geoffrey William 20 May 1997 31 March 2012 1
SIMMONS, Martin David N/A 31 March 2012 1
THACKERY, Alexander Roger N/A 04 November 1999 1
UNWIN, Steven 13 February 2007 01 August 2017 1
WATERHOUSE, Paul N/A 22 February 1995 1
WHEELEN, Peter David 02 January 2002 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
TOHANI, Sanjay 08 September 2017 - 1
COGHILL, Alasdair Stuart 05 November 2015 01 August 2017 1
PAY, Jason Christopher 31 March 2012 15 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
SH01 - Return of Allotment of shares 10 April 2020
AA01 - Change of accounting reference date 31 March 2020
AA01 - Change of accounting reference date 17 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 October 2018
PSC01 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
AA01 - Change of accounting reference date 15 November 2017
PSC07 - N/A 18 October 2017
PSC02 - N/A 18 October 2017
CS01 - N/A 18 October 2017
RESOLUTIONS - N/A 08 September 2017
CERT5 - Re-registration of a company from private to public 08 September 2017
AUDS - Auditor's statement 08 September 2017
AUDR - Auditor's report 08 September 2017
MAR - Memorandum and Articles - used in re-registration 08 September 2017
BS - Balance sheet 08 September 2017
RR01 - Application by a private company for re-registration as a public company 08 September 2017
AP01 - Appointment of director 08 September 2017
RESOLUTIONS - N/A 30 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2017
SH19 - Statement of capital 30 August 2017
CAP-SS - N/A 30 August 2017
AD01 - Change of registered office address 08 August 2017
AD01 - Change of registered office address 08 August 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
RESOLUTIONS - N/A 24 July 2017
RESOLUTIONS - N/A 21 July 2017
MAR - Memorandum and Articles - used in re-registration 21 July 2017
CERT10 - Re-registration of a company from public to private 21 July 2017
RR02 - Application by a public company for re-registration as a private limited company 21 July 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 July 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 10 March 2016
AUD - Auditor's letter of resignation 25 February 2016
AUD - Auditor's letter of resignation 28 January 2016
AP03 - Appointment of secretary 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 16 October 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 31 October 2012
AP03 - Appointment of secretary 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MISC - Miscellaneous document 28 December 2011
MISC - Miscellaneous document 22 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 03 September 2010
RESOLUTIONS - N/A 16 August 2010
MISC - Miscellaneous document 16 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
TM01 - Termination of appointment of director 02 June 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 06 November 2009
AP01 - Appointment of director 28 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 18 July 2006
AAMD - Amended Accounts 27 March 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
AA - Annual Accounts 27 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
363s - Annual Return 17 November 1999
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 21 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
RESOLUTIONS - N/A 20 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 29 July 1996
288 - N/A 26 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 17 July 1995
288 - N/A 22 March 1995
288 - N/A 08 February 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 25 July 1994
CERTNM - Change of name certificate 19 July 1994
CERTNM - Change of name certificate 19 July 1994
363a - Annual Return 16 December 1993
363a - Annual Return 13 September 1993
AA - Annual Accounts 03 August 1993
288 - N/A 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1993
288 - N/A 07 December 1992
288 - N/A 25 November 1992
363b - Annual Return 15 October 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 09 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
AA - Annual Accounts 12 August 1991
288 - N/A 12 July 1991
288 - N/A 19 April 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 01 May 1990
363 - Annual Return 11 October 1989
AA - Annual Accounts 04 July 1989
288 - N/A 15 November 1988
363 - Annual Return 28 September 1988
287 - Change in situation or address of Registered Office 26 July 1988
288 - N/A 26 July 1988
AA - Annual Accounts 18 July 1988
288 - N/A 03 December 1987
AA - Annual Accounts 11 November 1987
288 - N/A 16 October 1987
363 - Annual Return 29 September 1987
PUC(U) - N/A 27 February 1987
PUC(U) - N/A 01 September 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 10 July 1986
PUC(U) - N/A 08 July 1986
288 - N/A 16 May 1986
MEM/ARTS - N/A 16 March 1985
CERTNM - Change of name certificate 15 January 1985
MISC - Miscellaneous document 01 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Legal mortgage 29 December 2011 Fully Satisfied

N/A

Debenture 29 December 2011 Fully Satisfied

N/A

Legal mortgage 30 July 2010 Outstanding

N/A

Debenture 30 July 2010 Outstanding

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Legal mortgage 30 July 2010 Fully Satisfied

N/A

Mortgage of trade marks 30 July 2010 Fully Satisfied

N/A

Legal mortgage 30 July 2010 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Mortgage 10 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.