About

Registered Number: 04870447
Date of Incorporation: 19/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

Based in Middlesex, Liberty Foods Ltd was established in 2003, it's status is listed as "Active". Wettasinghe, Asoka Milton, Sivaharan, Ratnam, Wettasinghe, Ramona Bernedetta Delishia, Bhachu, Namrata Kaur, Solomons, Janakan Tharmalingam, Wettasinghe, Ramona Bernadetta Delishia are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVAHARAN, Ratnam 19 August 2003 - 1
WETTASINGHE, Ramona Bernedetta Delishia 29 November 2017 - 1
SOLOMONS, Janakan Tharmalingam 19 August 2003 08 January 2009 1
WETTASINGHE, Ramona Bernadetta Delishia 19 August 2003 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
WETTASINGHE, Asoka Milton 19 August 2003 - 1
BHACHU, Namrata Kaur 19 August 2003 19 August 2003 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 22 August 2018
SH06 - Notice of cancellation of shares 25 July 2018
RESOLUTIONS - N/A 16 July 2018
SH03 - Return of purchase of own shares 16 July 2018
AP01 - Appointment of director 29 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 13 November 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 23 February 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 August 2011 Outstanding

N/A

Debenture 18 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.