About

Registered Number: 01912431
Date of Incorporation: 09/05/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 22/24 Commercial Road, March, Cambs, PE15 8QP

 

Liberate Engineering Ltd was registered on 09 May 1985 and are based in Cambs. The companies directors are Eveleigh, William, Davis, Andrew John, Eveleigh, William, Cooper, Carole Ann, Hanifan, Janet Margaret, Hanifan, Leslie Robert. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Andrew John 01 January 2019 - 1
EVELEIGH, William 11 April 2013 - 1
COOPER, Carole Ann 03 January 2002 11 April 2013 1
HANIFAN, Janet Margaret N/A 23 January 1993 1
HANIFAN, Leslie Robert N/A 03 January 2002 1
Secretary Name Appointed Resigned Total Appointments
EVELEIGH, William 11 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 15 January 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 31 December 2015
MR04 - N/A 06 October 2015
AR01 - Annual Return 01 June 2015
MR01 - N/A 10 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AP03 - Appointment of secretary 01 May 2014
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 09 May 2013
AA01 - Change of accounting reference date 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 February 2012
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 05 August 2004
AAMD - Amended Accounts 05 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 12 March 1996
363s - Annual Return 02 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1995
AA - Annual Accounts 25 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 1994
363s - Annual Return 25 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 17 March 1994
363b - Annual Return 27 May 1993
395 - Particulars of a mortgage or charge 20 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1993
288 - N/A 12 February 1993
287 - Change in situation or address of Registered Office 01 September 1992
AA - Annual Accounts 01 September 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 09 January 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
NEWINC - New incorporation documents 09 May 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Outstanding

N/A

All assets debenture 06 April 2011 Fully Satisfied

N/A

Mortgage debenture 14 May 1993 Fully Satisfied

N/A

Charge 28 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.