About

Registered Number: 06073923
Date of Incorporation: 30/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Innisfree 73 Warrington Road, Penketh, Warrington, Cheshire, WA5 2DG

 

Established in 2007, Liberty Projects Ltd have registered office in Cheshire, it's status at Companies House is "Active". The current directors of this company are Ratcliffe, Georgia Clare, Ratcliffe, John Stephen. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Georgia Clare 30 January 2007 - 1
RATCLIFFE, John Stephen 30 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
MR01 - N/A 05 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 17 April 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR01 - N/A 23 March 2018
MR01 - N/A 23 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 September 2016
MR01 - N/A 12 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AD01 - Change of registered office address 16 April 2015
MR01 - N/A 28 January 2015
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 09 July 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 17 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 02 August 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 23 July 2010
AD01 - Change of registered office address 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.