About

Registered Number: 08112112
Date of Incorporation: 20/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Founded in 2012, Liberty Lane Ltd has its registered office in Cardiff. The current directors of this business are Myall, Jayne Mary, Power, Mark David, Thomas, Owen Rhys, Lewis, Kim, Perrin, Daniel William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYALL, Jayne Mary 01 November 2012 - 1
POWER, Mark David 20 June 2012 - 1
THOMAS, Owen Rhys 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Kim 20 June 2012 12 January 2013 1
PERRIN, Daniel William 19 May 2014 23 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
AM23 - N/A 15 January 2020
AM10 - N/A 15 January 2020
AM10 - N/A 02 September 2019
AM06 - N/A 14 March 2019
AM02 - N/A 22 February 2019
AM03 - N/A 18 February 2019
AD01 - Change of registered office address 15 February 2019
AM01 - N/A 14 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 May 2018
PSC02 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 10 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 22 May 2017
MR01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 29 June 2016
AR01 - Annual Return 17 June 2016
MR01 - N/A 18 April 2016
AA - Annual Accounts 16 December 2015
CH03 - Change of particulars for secretary 05 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 09 December 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 23 June 2014
AP03 - Appointment of secretary 25 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 May 2013
RESOLUTIONS - N/A 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
AP01 - Appointment of director 12 January 2013
TM02 - Termination of appointment of secretary 12 January 2013
AP01 - Appointment of director 12 January 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AD01 - Change of registered office address 03 December 2012
AA01 - Change of accounting reference date 02 December 2012
NEWINC - New incorporation documents 20 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

Rent deposit deed 19 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.