About

Registered Number: 03860756
Date of Incorporation: 18/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Paunceford Court, Munsley, Ledbury, Herefordshire, HR8 2SH,

 

Liberty Mercian (Oswestry) Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 July 2018
PSC04 - N/A 03 May 2018
PSC04 - N/A 02 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 08 March 2017
CONNOT - N/A 08 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 14 October 2014
TM02 - Termination of appointment of secretary 02 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 08 July 2013
MISC - Miscellaneous document 24 June 2013
AUD - Auditor's letter of resignation 20 June 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 24 October 2007
395 - Particulars of a mortgage or charge 26 May 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AAMD - Amended Accounts 11 August 2006
AA - Annual Accounts 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
363a - Annual Return 09 November 2005
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 20 December 2004
363s - Annual Return 30 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 28 March 2003
287 - Change in situation or address of Registered Office 10 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 21 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 05 February 2002
395 - Particulars of a mortgage or charge 02 January 2002
395 - Particulars of a mortgage or charge 02 January 2002
395 - Particulars of a mortgage or charge 02 January 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 27 October 2000
225 - Change of Accounting Reference Date 03 August 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
123 - Notice of increase in nominal capital 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
MEM/ARTS - N/A 20 December 1999
CERTNM - Change of name certificate 08 December 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2007 Outstanding

N/A

Mortgage deed 05 August 2005 Outstanding

N/A

Mortgage deed 05 August 2005 Outstanding

N/A

Charge over bank account 08 December 2004 Fully Satisfied

N/A

Charge of the benefit of a building contract 08 May 2002 Fully Satisfied

N/A

Legal charge 01 February 2002 Fully Satisfied

N/A

Charge and assignment of an agreement for lease 17 December 2001 Fully Satisfied

N/A

Charge and assignment of an agreement for lease 17 December 2001 Fully Satisfied

N/A

Legal charge 17 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.