About

Registered Number: 08615779
Date of Incorporation: 18/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

Liberty Church London was founded on 18 July 2013 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Catlow, Jennyfir Louise, Amoss, Gethin, Andrew, Paul, Barker, Greg, Harper, Brian Leale, Phillips, Kathryn, Rendall, Peter, Sadler, Matthew, Dee, Timothy, Barker, Regina, Hargreave, Sheila at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOSS, Gethin 31 May 2020 - 1
ANDREW, Paul 18 July 2013 - 1
BARKER, Greg 18 July 2013 - 1
HARPER, Brian Leale 18 July 2013 - 1
PHILLIPS, Kathryn 15 May 2020 - 1
RENDALL, Peter 15 May 2020 - 1
SADLER, Matthew 20 July 2016 - 1
BARKER, Regina 17 January 2014 15 May 2020 1
HARGREAVE, Sheila 18 July 2013 15 May 2020 1
Secretary Name Appointed Resigned Total Appointments
CATLOW, Jennyfir Louise 01 August 2019 - 1
DEE, Timothy 18 December 2015 29 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 30 July 2020
CS01 - N/A 29 July 2020
AP01 - Appointment of director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AP01 - Appointment of director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AP03 - Appointment of secretary 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM02 - Termination of appointment of secretary 29 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 01 August 2016
CS01 - N/A 30 July 2016
AP03 - Appointment of secretary 18 December 2015
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 19 November 2015
DISS40 - Notice of striking-off action discontinued 18 November 2015
AA - Annual Accounts 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 22 July 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
CERTNM - Change of name certificate 23 January 2014
MISC - Miscellaneous document 23 January 2014
RESOLUTIONS - N/A 23 December 2013
CONNOT - N/A 23 December 2013
NEWINC - New incorporation documents 18 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.