About

Registered Number: 03697693
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 62 Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS

 

Liberty Court Management Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Heath, Jean, Pollard, Heather, Searle, Robert Reginald, Baker, Philip John, De Souza, Roger George, Kington, Simon Richard, Wickham, Susan Marjorie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Jean 22 November 2011 - 1
POLLARD, Heather 05 January 2009 - 1
SEARLE, Robert Reginald 01 August 2005 - 1
BAKER, Philip John 01 July 2001 14 August 2007 1
DE SOUZA, Roger George 01 July 2001 04 March 2005 1
KINGTON, Simon Richard 03 August 2001 06 December 2001 1
WICKHAM, Susan Marjorie 01 July 2001 06 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AD01 - Change of registered office address 03 January 2012
AP01 - Appointment of director 01 December 2011
AP04 - Appointment of corporate secretary 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
225 - Change of Accounting Reference Date 02 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 10 March 2000
288b - Notice of resignation of directors or secretaries 25 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.