About

Registered Number: 05719203
Date of Incorporation: 23/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 26 St Margarets High Street, Rottingdean, Brighton, BN2 7HS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Patricia Mary 05 May 2009 - 1
DIXON, Clive Edwin 01 March 2006 05 May 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.