About

Registered Number: 06127656
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 20-24 Gibraltar Row, King Edward Industrial Estate, Liverpool, L3 7HJ,

 

Liberty House Toys Ltd was founded on 26 February 2007 and are based in Liverpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Alex Edward 05 July 2007 23 October 2014 1
WEBB, Tonia Barbara 05 July 2007 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
AP01 - Appointment of director 05 February 2018
MR01 - N/A 30 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AP01 - Appointment of director 24 January 2018
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 18 June 2015
SH08 - Notice of name or other designation of class of shares 18 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2015
MA - Memorandum and Articles 18 June 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
287 - Change in situation or address of Registered Office 15 July 2007
MEM/ARTS - N/A 15 July 2007
CERTNM - Change of name certificate 06 July 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.