About

Registered Number: 01238274
Date of Incorporation: 22/12/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor Knollys House, 17 Addiscombe Road, Croydon, CR0 6SR,

 

Liberata Uk Ltd was setup in 1975, it's status in the Companies House registry is set to "Active". Collins, Timothy John Francis, Ono, Yuya, Price, Robert David, Suzuki, Kazuhiko, Batey, Richard Mark, Caines, Brian William, Campbell, Charles Trevor, Mills, Peter Charles, Trainer, Martin John, Ashton, Mark Christopher, Butler, Thomas Michael, Cartmell, Gordon, Catchpole, Elizabeth Margaret, Clark, Lloyd Ashley, Collins, Timothy John, Dally, Mark, Don, Derek John, Evans, Jeremy, Farrell, Jeanette Carol, Fisher, Paul Barrie, Harty, Bernard Peter, Hodgson, David Charles, Holmes, Mark Leslie, Jackson, Allan George, Jackson, Christopher Brian, Joyce, Dermot James, Motegi, Masaki, Musgrave, Christopher Francis, Nicholson-gates, Lee Aston, Reece, Brian, Riches, Brian George, Simpson, Neil Martin, Smith, Eric Tampke, Stone, Glenn Colin, Stott, Martin Donald, Terry, Jane Rachel, Turpin, Richard Hall, Wendelstadt, Florian are the current directors of Liberata Uk Ltd. We don't currently know the number of employees at Liberata Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONO, Yuya 01 February 2017 - 1
PRICE, Robert David 27 May 2015 - 1
SUZUKI, Kazuhiko 01 August 2016 - 1
ASHTON, Mark Christopher 17 January 2001 31 December 2001 1
BUTLER, Thomas Michael 30 April 2004 19 September 2005 1
CARTMELL, Gordon 11 November 1993 06 October 1995 1
CATCHPOLE, Elizabeth Margaret 31 May 2002 20 May 2004 1
CLARK, Lloyd Ashley 04 March 2011 26 May 2015 1
COLLINS, Timothy John 03 October 2008 24 October 2008 1
DALLY, Mark 19 July 2002 10 November 2003 1
DON, Derek John 17 January 2001 20 August 2003 1
EVANS, Jeremy 12 April 2002 31 December 2003 1
FARRELL, Jeanette Carol 17 January 2001 24 March 2004 1
FISHER, Paul Barrie 26 June 2003 21 October 2004 1
HARTY, Bernard Peter N/A 11 November 1993 1
HODGSON, David Charles 29 March 2010 23 December 2010 1
HOLMES, Mark Leslie 26 June 2003 31 December 2005 1
JACKSON, Allan George 04 March 2011 26 May 2015 1
JACKSON, Christopher Brian 24 March 2004 30 November 2005 1
JOYCE, Dermot James 14 September 2009 01 August 2016 1
MOTEGI, Masaki 01 August 2016 24 March 2019 1
MUSGRAVE, Christopher Francis 11 November 1993 31 May 2000 1
NICHOLSON-GATES, Lee Aston 04 March 2011 30 September 2012 1
REECE, Brian 24 February 1997 07 August 2001 1
RICHES, Brian George N/A 11 November 1993 1
SIMPSON, Neil Martin 26 November 2013 26 May 2015 1
SMITH, Eric Tampke 20 October 2004 30 November 2005 1
STONE, Glenn Colin N/A 15 April 1995 1
STOTT, Martin Donald 24 March 2004 30 September 2004 1
TERRY, Jane Rachel N/A 15 April 1995 1
TURPIN, Richard Hall N/A 30 April 2003 1
WENDELSTADT, Florian 26 September 2006 23 December 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Timothy John Francis 25 July 2018 - 1
BATEY, Richard Mark 11 July 2002 27 February 2004 1
CAINES, Brian William 11 November 1993 24 May 2001 1
CAMPBELL, Charles Trevor N/A 11 November 1993 1
MILLS, Peter Charles 26 November 2013 12 July 2018 1
TRAINER, Martin John 04 January 2010 09 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 17 January 2019
PSC02 - N/A 07 January 2019
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 26 July 2018
AA - Annual Accounts 18 May 2018
PSC05 - N/A 01 February 2018
CS01 - N/A 22 January 2018
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 21 July 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 03 February 2017
AD04 - Change of location of company records to the registered office 03 February 2017
MR01 - N/A 31 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
RESOLUTIONS - N/A 29 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2016
SH19 - Statement of capital 29 July 2016
CAP-SS - N/A 29 July 2016
AA - Annual Accounts 27 July 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR01 - N/A 23 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 October 2015
MR01 - N/A 05 September 2015
MR04 - N/A 05 September 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 02 February 2015
RESOLUTIONS - N/A 21 January 2015
MR04 - N/A 08 January 2015
MA - Memorandum and Articles 06 January 2015
MR01 - N/A 19 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 26 November 2013
AP03 - Appointment of secretary 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 31 January 2013
AD04 - Change of location of company records to the registered office 31 January 2013
AD01 - Change of registered office address 12 November 2012
TM01 - Termination of appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
AUD - Auditor's letter of resignation 09 December 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 27 June 2011
RESOLUTIONS - N/A 05 April 2011
CH01 - Change of particulars for director 07 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AD01 - Change of registered office address 24 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 21 January 2011
RESOLUTIONS - N/A 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
RESOLUTIONS - N/A 30 December 2010
RESOLUTIONS - N/A 30 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2010
CAP-SS - N/A 30 December 2010
SH19 - Statement of capital 30 December 2010
SH01 - Return of Allotment of shares 30 December 2010
AA01 - Change of accounting reference date 21 July 2010
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 29 March 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AP03 - Appointment of secretary 30 January 2010
AP01 - Appointment of director 30 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA - Annual Accounts 13 January 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
RESOLUTIONS - N/A 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 03 July 2006
287 - Change in situation or address of Registered Office 10 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
225 - Change of Accounting Reference Date 13 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 03 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
395 - Particulars of a mortgage or charge 06 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AUD - Auditor's letter of resignation 26 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 10 June 2002
CERTNM - Change of name certificate 31 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363a - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 19 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
353 - Register of members 05 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
MEM/ARTS - N/A 16 August 2000
RESOLUTIONS - N/A 14 August 2000
363a - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AUD - Auditor's letter of resignation 14 February 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 13 July 1999
395 - Particulars of a mortgage or charge 25 May 1999
225 - Change of Accounting Reference Date 30 March 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
AA - Annual Accounts 19 November 1998
363a - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
AA - Annual Accounts 16 December 1997
363a - Annual Return 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
123 - Notice of increase in nominal capital 06 July 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 13 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1996
AUD - Auditor's letter of resignation 28 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
363x - Annual Return 27 June 1996
AA - Annual Accounts 20 May 1996
288 - N/A 17 November 1995
363x - Annual Return 09 June 1995
363(353) - N/A 09 June 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
AA - Annual Accounts 20 February 1995
287 - Change in situation or address of Registered Office 14 December 1994
363s - Annual Return 30 June 1994
AUD - Auditor's letter of resignation 22 March 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1994
288 - N/A 25 November 1993
288 - N/A 25 November 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 27 May 1993
288 - N/A 21 April 1993
363b - Annual Return 17 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 06 May 1992
395 - Particulars of a mortgage or charge 28 January 1992
363a - Annual Return 28 June 1991
AA - Annual Accounts 16 June 1991
288 - N/A 13 December 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 03 April 1990
288 - N/A 28 March 1990
288 - N/A 08 March 1990
AA - Annual Accounts 23 January 1990
288 - N/A 15 January 1990
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 23 August 1989
288 - N/A 13 July 1989
MEM/ARTS - N/A 11 July 1989
RESOLUTIONS - N/A 10 July 1989
CERTNM - Change of name certificate 10 July 1989
287 - Change in situation or address of Registered Office 06 July 1989
287 - Change in situation or address of Registered Office 26 June 1989
288 - N/A 26 June 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
395 - Particulars of a mortgage or charge 05 April 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 03 November 1988
288 - N/A 27 September 1988
RESOLUTIONS - N/A 16 August 1988
RESOLUTIONS - N/A 16 August 1988
395 - Particulars of a mortgage or charge 01 August 1988
395 - Particulars of a mortgage or charge 01 August 1988
395 - Particulars of a mortgage or charge 08 June 1988
395 - Particulars of a mortgage or charge 08 April 1988
RESOLUTIONS - N/A 25 February 1988
288 - N/A 09 February 1988
363 - Annual Return 10 December 1987
AA - Annual Accounts 06 November 1987
288 - N/A 22 May 1987
288 - N/A 19 March 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 23 October 1986
CERTNM - Change of name certificate 20 January 1978
CERTNM - Change of name certificate 27 February 1976
NEWINC - New incorporation documents 22 December 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 21 March 2016 Fully Satisfied

N/A

A registered charge 02 September 2015 Fully Satisfied

N/A

A registered charge 17 December 2014 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2010 Fully Satisfied

N/A

Deposit trust deed 23 February 2010 Fully Satisfied

N/A

Debenture 27 November 2008 Fully Satisfied

N/A

Deed of charge 02 May 2007 Fully Satisfied

N/A

Charge 23 March 2006 Fully Satisfied

N/A

Deed of charge 27 November 2003 Fully Satisfied

N/A

Floating charge 20 May 1999 Fully Satisfied

N/A

Charge over contract 08 January 1992 Fully Satisfied

N/A

Deed of assignment 31 March 1989 Fully Satisfied

N/A

A charge 25 July 1988 Fully Satisfied

N/A

Charge 25 July 1988 Fully Satisfied

N/A

Mortgage debenture 26 May 1988 Fully Satisfied

N/A

Deed of assignment 29 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.