About

Registered Number: 04313995
Date of Incorporation: 31/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Liberty Severn Point (Cardiff) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Szpojnarowicz, Christopher Robert, Cross, Peter Geoffrey, Heslehurst, Rachel. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SZPOJNAROWICZ, Christopher Robert 26 March 2020 - 1
CROSS, Peter Geoffrey 05 March 2015 04 July 2017 1
HESLEHURST, Rachel 04 July 2017 26 March 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 August 2020
AD01 - Change of registered office address 02 June 2020
PSC05 - N/A 02 June 2020
CS01 - N/A 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
AP03 - Appointment of secretary 08 April 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
MR04 - N/A 12 April 2019
CS01 - N/A 08 April 2019
AD04 - Change of location of company records to the registered office 13 March 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 14 March 2018
RESOLUTIONS - N/A 19 January 2018
SH19 - Statement of capital 19 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 January 2018
CAP-SS - N/A 19 January 2018
SH01 - Return of Allotment of shares 17 January 2018
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 20 February 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AD01 - Change of registered office address 04 November 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP03 - Appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
MR01 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 26 March 2013
CERTNM - Change of name certificate 04 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
287 - Change in situation or address of Registered Office 04 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
363s - Annual Return 12 December 2006
AUD - Auditor's letter of resignation 08 December 2006
CERTNM - Change of name certificate 22 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
MISC - Miscellaneous document 19 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
225 - Change of Accounting Reference Date 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 2006
AA - Annual Accounts 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
363s - Annual Return 11 November 2003
RESOLUTIONS - N/A 19 June 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363s - Annual Return 20 November 2002
225 - Change of Accounting Reference Date 03 September 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
CERTNM - Change of name certificate 17 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Fully Satisfied

N/A

A group debenture 02 November 2011 Fully Satisfied

N/A

Debenture 26 March 2007 Fully Satisfied

N/A

Deed of accession and charge 15 May 2006 Fully Satisfied

N/A

Guarantee & debenture 28 February 2002 Fully Satisfied

N/A

Guarantee & debenture 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.