About

Registered Number: 03944621
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG,

 

Liberty Gas Services Ltd was registered on 10 March 2000, it's status is listed as "Active". The companies directors are Mcgovern, David, Johnstone, Lee, Parkin, Michael George, Maclean, Shaun Michael David. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Shaun Michael David 25 September 2008 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MCGOVERN, David 11 July 2017 - 1
JOHNSTONE, Lee 20 April 2010 28 May 2010 1
PARKIN, Michael George 01 July 2016 11 July 2017 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 29 March 2019
AAMD - Amended Accounts 07 January 2019
AAMD - Amended Accounts 07 January 2019
AA - Annual Accounts 05 November 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP03 - Appointment of secretary 11 July 2017
CS01 - N/A 30 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA01 - Change of accounting reference date 31 August 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AP03 - Appointment of secretary 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 January 2013
AUD - Auditor's letter of resignation 20 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 15 March 2011
SH19 - Statement of capital 15 March 2011
RESOLUTIONS - N/A 14 March 2011
RESOLUTIONS - N/A 14 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2011
CAP-SS - N/A 14 March 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
RESOLUTIONS - N/A 04 June 2010
SH01 - Return of Allotment of shares 04 June 2010
AP01 - Appointment of director 04 June 2010
AD01 - Change of registered office address 04 June 2010
AUD - Auditor's letter of resignation 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 04 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP01 - Appointment of director 28 May 2010
AP03 - Appointment of secretary 23 April 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
CERTNM - Change of name certificate 01 August 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 03 March 2009
CERTNM - Change of name certificate 18 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 25 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
363a - Annual Return 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
353 - Register of members 03 April 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 07 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
CERTNM - Change of name certificate 20 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 25 May 2005
353 - Register of members 18 November 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2004
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 05 April 2002
225 - Change of Accounting Reference Date 24 August 2001
363a - Annual Return 16 May 2001
CERTNM - Change of name certificate 12 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
325 - Location of register of directors' interests in shares etc 10 August 2000
353 - Register of members 10 August 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 08 August 2011 Outstanding

N/A

Debenture 12 November 2010 Fully Satisfied

N/A

A supplemental legal charge 13 December 2006 Fully Satisfied

N/A

A supplemental legal charge to a composite guarantee and debenture dated 12 october 2006 17 November 2006 Fully Satisfied

N/A

Composite guarantee and debenture 12 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.