Established in 1991, Liberator Ltd have registered office in Grantham, it's status is listed as "Active". The companies directors are listed as Thompson, Ian Charles, Hershberger, David Henry, Thompson, Ian Charles, Baker, Bruce Roland, Broehl, Margo E, Durbin, Joseph, Moffatt, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERSHBERGER, David Henry | 01 January 2018 | - | 1 |
THOMPSON, Ian Charles | 01 March 2004 | - | 1 |
BAKER, Bruce Roland | 09 September 1991 | 01 March 2004 | 1 |
BROEHL, Margo E | 09 September 1991 | 29 October 2019 | 1 |
DURBIN, Joseph | 09 September 1991 | 31 December 1998 | 1 |
MOFFATT, David | 06 August 2003 | 01 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Ian Charles | 29 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
AP03 - Appointment of secretary | 30 October 2019 | |
TM02 - Termination of appointment of secretary | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 13 March 2017 | |
CH01 - Change of particulars for director | 05 December 2016 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 01 December 2014 | |
MR04 - N/A | 01 July 2014 | |
MR04 - N/A | 01 July 2014 | |
MR04 - N/A | 01 July 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AUD - Auditor's letter of resignation | 24 August 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 29 April 2008 | |
353 - Register of members | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 28 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 April 2008 | |
AA - Annual Accounts | 19 December 2007 | |
CERTNM - Change of name certificate | 05 November 2007 | |
363a - Annual Return | 26 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 March 2007 | |
353 - Register of members | 26 March 2007 | |
287 - Change in situation or address of Registered Office | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
CERTNM - Change of name certificate | 14 December 2006 | |
363a - Annual Return | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
AA - Annual Accounts | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 01 February 2005 | |
AA - Annual Accounts | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
363s - Annual Return | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 18 March 2003 | |
AUD - Auditor's letter of resignation | 29 May 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 07 February 2001 | |
395 - Particulars of a mortgage or charge | 18 January 2001 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 09 February 2000 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 23 March 1999 | |
CERTNM - Change of name certificate | 15 December 1998 | |
MISC - Miscellaneous document | 29 June 1998 | |
AA - Annual Accounts | 19 May 1998 | |
363s - Annual Return | 23 April 1998 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 11 February 1997 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 04 April 1996 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 05 February 1995 | |
288 - N/A | 17 October 1994 | |
363s - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 25 April 1993 | |
288 - N/A | 15 April 1993 | |
AA - Annual Accounts | 05 April 1993 | |
363b - Annual Return | 11 August 1992 | |
AA - Annual Accounts | 10 August 1992 | |
288 - N/A | 15 February 1992 | |
288 - N/A | 15 February 1992 | |
288 - N/A | 15 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 August 1991 | |
288 - N/A | 20 March 1991 | |
NEWINC - New incorporation documents | 11 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 August 2005 | Fully Satisfied |
N/A |
Debenture | 24 July 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 16 January 2001 | Fully Satisfied |
N/A |