About

Registered Number: 05133411
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 2 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Liberty Property Investments Ltd was registered on 20 May 2004. The company has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
LIQ14 - N/A 22 October 2019
LIQ03 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 23 August 2018
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 12 April 2017
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 03 April 2016
4.20 - N/A 03 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2016
AA - Annual Accounts 14 March 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 08 April 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 04 April 2013
AA01 - Change of accounting reference date 28 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 20 December 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 02 August 2005
CERTNM - Change of name certificate 02 February 2005
RESOLUTIONS - N/A 26 January 2005
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 24 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.