About

Registered Number: 05824558
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Royal Terrace, Southend-On-Sea, SS1 1EA,

 

Having been setup in 2006, Liberty Hygiene Ltd are based in Southend-On-Sea, it has a status of "Active". We don't know the number of employees at Liberty Hygiene Ltd. There are 6 directors listed for Liberty Hygiene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Glenn Stephen 13 April 2011 - 1
MARSHALL, Scott 30 March 2009 - 1
MARSHALL SNR, Glenn Stephen 20 March 2007 - 1
POLLOCK, Mark 01 February 2014 - 1
BRADLEY, Mark Richard 22 May 2006 22 February 2007 1
WRIGHT, Lydia Bridget 06 February 2009 23 February 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 02 December 2019
MR04 - N/A 04 November 2019
CS01 - N/A 10 October 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH03 - Change of particulars for secretary 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AA - Annual Accounts 17 October 2018
MR01 - N/A 21 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 31 August 2017
CH01 - Change of particulars for director 31 August 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AP01 - Appointment of director 20 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 05 May 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 21 December 2007
225 - Change of Accounting Reference Date 19 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Fully Satisfied

N/A

Debenture 12 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.