Liberty Tudor Property Ltd was registered on 02 March 2001 and has its registered office in London, it's status is listed as "Active". There is one director listed as Timmins, Gail for the company at Companies House. We don't know the number of employees at Liberty Tudor Property Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMINS, Gail | 10 December 2015 | 07 September 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 29 October 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 25 October 2017 | |
TM02 - Termination of appointment of secretary | 16 December 2016 | |
CS01 - N/A | 14 December 2016 | |
TM02 - Termination of appointment of secretary | 14 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AP03 - Appointment of secretary | 13 January 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
TM02 - Termination of appointment of secretary | 17 December 2014 | |
AD01 - Change of registered office address | 11 November 2014 | |
AA - Annual Accounts | 14 July 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 15 December 2011 | |
CH01 - Change of particulars for director | 28 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
RESOLUTIONS - N/A | 29 December 2010 | |
TM02 - Termination of appointment of secretary | 08 December 2010 | |
RESOLUTIONS - N/A | 25 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
363a - Annual Return | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
363a - Annual Return | 20 December 2006 | |
225 - Change of Accounting Reference Date | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
363a - Annual Return | 23 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2005 | |
AA - Annual Accounts | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
363s - Annual Return | 15 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2004 | |
AA - Annual Accounts | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2004 | |
363a - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
363a - Annual Return | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
MEM/ARTS - N/A | 15 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 May 2001 | |
CERTNM - Change of name certificate | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
225 - Change of Accounting Reference Date | 23 April 2001 | |
MEM/ARTS - N/A | 17 April 2001 | |
CERTNM - Change of name certificate | 05 April 2001 | |
NEWINC - New incorporation documents | 02 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2007 | Fully Satisfied |
N/A |
Legal charge | 12 November 2007 | Fully Satisfied |
N/A |
Legal charge | 03 May 2007 | Fully Satisfied |
N/A |
Debenture | 07 August 2002 | Fully Satisfied |
N/A |
Debenture | 30 May 2002 | Fully Satisfied |
N/A |