Liberty Gallery Ltd was registered on 23 February 2006 and has its registered office in Brighton, it's status is listed as "Active". This organisation has 2 directors listed as Dixon, Patricia Mary, Dixon, Clive Edwin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Patricia Mary | 05 May 2009 | - | 1 |
DIXON, Clive Edwin | 01 March 2006 | 05 May 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 25 February 2020 | |
AD01 - Change of registered office address | 23 October 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 09 March 2018 | |
AD01 - Change of registered office address | 27 April 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AR01 - Annual Return | 22 March 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 19 March 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 12 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 20 April 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 18 December 2007 | |
225 - Change of Accounting Reference Date | 23 November 2007 | |
363s - Annual Return | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
NEWINC - New incorporation documents | 23 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 August 2006 | Outstanding |
N/A |