About

Registered Number: 07735741
Date of Incorporation: 10/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Founded in 2011, Liberty Gardens (Cardiff) Ltd are based in Bristol. There are 5 directors listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SZPOJNAROWICZ, Christopher Robert 26 March 2020 - 1
CROSS, Peter Geoffrey 07 August 2015 04 July 2017 1
DANCE, Sam 29 October 2013 07 August 2015 1
HESLEHURST, Rachel 04 July 2017 26 March 2020 1
MORTON, Peter 10 August 2011 29 October 2013 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 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
PSC07 - N/A 11 November 2019
PSC02 - N/A 11 November 2019
CS01 - N/A 15 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 14 March 2018
RESOLUTIONS - N/A 22 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2018
SH19 - Statement of capital 22 January 2018
CAP-SS - N/A 22 January 2018
SH01 - Return of Allotment of shares 19 January 2018
RESOLUTIONS - N/A 17 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2018
SH19 - Statement of capital 17 January 2018
CAP-SS - N/A 17 January 2018
SH01 - Return of Allotment of shares 16 January 2018
MA - Memorandum and Articles 02 November 2017
PSC02 - N/A 13 July 2017
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 12 April 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH03 - Change of particulars for secretary 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
AR01 - Annual Return 30 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - 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) 17 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 15 October 2015
AD01 - Change of registered office address 15 October 2015
CERTNM - Change of name certificate 26 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP03 - Appointment of secretary 19 August 2015
AP01 - Appointment of director 19 August 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 16 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
AA - Annual Accounts 20 January 2015
MISC - Miscellaneous document 23 October 2014
AR01 - Annual Return 17 September 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 05 November 2013
AP03 - Appointment of secretary 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AR01 - Annual Return 09 September 2013
MR01 - N/A 05 September 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 05 October 2011
RESOLUTIONS - N/A 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
NEWINC - New incorporation documents 10 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Fully Satisfied

N/A

A registered charge 02 September 2013 Fully Satisfied

N/A

Legal charge 28 January 2013 Fully Satisfied

N/A

Debenture 28 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.