About

Registered Number: 07615619
Date of Incorporation: 27/04/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Having been setup in 2011, Liberty Park (Us Bristol) Ltd have registered office in Bristol. We do not know the number of employees at the organisation. The current directors of the organisation are listed as Szpojnarowicz, Christopher Robert, Cross, Peter Geoffrey, Dance, Sam, Heslehurst, Rachel, Morton, Peter, Behr, Gabriel Simon, Biagosch, Maximilian Boerries Peter, Kenny, John Paul Michael, Marshall, Charles Howe, Orlandi, Andrea Alessandro, Rayner, Paul Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHR, Gabriel Simon 30 November 2016 14 June 2018 1
BIAGOSCH, Maximilian Boerries Peter 01 June 2016 28 November 2019 1
KENNY, John Paul Michael 01 June 2016 03 April 2017 1
MARSHALL, Charles Howe 07 August 2015 31 December 2016 1
ORLANDI, Andrea Alessandro 07 August 2015 01 June 2016 1
RAYNER, Paul Adrian 20 January 2016 30 November 2016 1
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 27 April 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
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
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 24 January 2019
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 27 April 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 18 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
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
CS01 - N/A 04 May 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
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AD01 - Change of registered office address 04 November 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 24 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 15 October 2015
CERTNM - Change of name certificate 26 August 2015
TM01 - Termination of appointment of director 19 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
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - 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
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 20 January 2015
MISC - Miscellaneous document 23 October 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 May 2014
AP03 - Appointment of secretary 05 November 2013
AP01 - Appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 24 May 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AR01 - Annual Return 15 May 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
AA01 - Change of accounting reference date 16 August 2011
AP01 - Appointment of director 19 May 2011
RESOLUTIONS - N/A 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

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

N/A

Debenture 16 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.