About

Registered Number: 06454855
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Springfield House, 45 Welsh Back, Bristol, BS1 4AG

 

Having been setup in 2007, Liberty House (Nuneaton) Ltd have registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the Liberty House (Nuneaton) Ltd. The companies director is Peirce, Kathryn Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEIRCE, Kathryn Elizabeth 17 December 2007 22 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 17 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 October 2018
MR01 - N/A 03 April 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 17 December 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 08 October 2015
MR01 - N/A 22 June 2015
MR01 - N/A 22 June 2015
MR01 - N/A 22 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 20 December 2013
AD04 - Change of location of company records to the registered office 20 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 18 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 02 January 2009
395 - Particulars of a mortgage or charge 26 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

Debenture 14 June 2011 Outstanding

N/A

Legal mortgage 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.