About

Registered Number: 00470115
Date of Incorporation: 25/06/1949 (74 years and 11 months ago)
Company Status: Active
Registered Address: 9 Hatfield Road, St Albans, Hertfordshire, AL1 3RR

 

Liberal Premises (St.Albans) Ltd was registered on 25 June 1949 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 12 directors listed as Ketley, Michael Richard, Bateman, Linda, Green, Michael Andrew, Ketley, Michael Richard Ketley, Ross, Alison, Parry, David John, Clyne, Ondrej, Dove, Frank, Glendinning, James Walter, Mcnally, Thomas, Lord, Olding, Garry, Picton, David Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Linda 27 October 2010 - 1
GREEN, Michael Andrew 27 October 2010 - 1
KETLEY, Michael Richard Ketley 27 October 2010 - 1
ROSS, Alison 02 September 2016 - 1
CLYNE, Ondrej N/A 25 November 1999 1
DOVE, Frank N/A 18 November 2003 1
GLENDINNING, James Walter N/A 22 October 1994 1
MCNALLY, Thomas, Lord 14 September 1999 07 May 2010 1
OLDING, Garry N/A 01 January 2010 1
PICTON, David Michael 14 December 1991 23 September 1996 1
Secretary Name Appointed Resigned Total Appointments
KETLEY, Michael Richard 01 June 2011 - 1
PARRY, David John 31 December 2006 01 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 31 January 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 30 January 2012
AP03 - Appointment of secretary 29 January 2012
TM02 - Termination of appointment of secretary 29 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
353 - Register of members 16 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 09 October 1996
287 - Change in situation or address of Registered Office 04 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 28 June 1995
288 - N/A 23 May 1995
RESOLUTIONS - N/A 18 November 1994
AA - Annual Accounts 18 November 1994
363s - Annual Return 08 June 1994
288 - N/A 12 April 1994
AA - Annual Accounts 11 November 1993
288 - N/A 26 April 1993
363b - Annual Return 18 February 1993
AA - Annual Accounts 19 October 1992
288 - N/A 19 October 1992
288 - N/A 22 April 1992
363a - Annual Return 22 April 1992
AA - Annual Accounts 05 February 1992
288 - N/A 07 October 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
288 - N/A 26 September 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
363 - Annual Return 16 November 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
288 - N/A 15 March 1988
363 - Annual Return 03 October 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 25 June 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.