About

Registered Number: 09253325
Date of Incorporation: 07/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road, Wrington, Bristol, BS40 5PA

 

Established in 2014, The Liberation Group Uk Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Grainger, Richard Stuart, Hubert, Timothy, Lawson, Jonathan Robert, Crowther, Mark Nicholas, Hearne, Declan Patrick, Hearne, Declan Patrick, Mowlem, Michael, Osborne, Nigel Richard, Phillips, Steven John, Wilkinson, Steve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Richard Stuart 16 October 2018 - 1
HUBERT, Timothy 21 September 2018 - 1
LAWSON, Jonathan Robert 21 January 2019 - 1
HEARNE, Declan Patrick 07 October 2014 16 May 2018 1
MOWLEM, Michael 24 July 2015 08 September 2016 1
OSBORNE, Nigel Richard 08 October 2018 17 January 2020 1
PHILLIPS, Steven John 07 October 2014 23 July 2015 1
WILKINSON, Steve 16 May 2018 21 September 2018 1
Secretary Name Appointed Resigned Total Appointments
CROWTHER, Mark Nicholas 16 May 2018 16 October 2018 1
HEARNE, Declan Patrick 07 October 2014 16 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 12 October 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 15 November 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 07 October 2018
AP01 - Appointment of director 07 October 2018
TM02 - Termination of appointment of secretary 28 May 2018
AP03 - Appointment of secretary 28 May 2018
TM01 - Termination of appointment of director 28 May 2018
AP01 - Appointment of director 28 May 2018
PSC02 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 17 October 2017
CS01 - N/A 19 October 2016
MA - Memorandum and Articles 13 October 2016
RESOLUTIONS - N/A 27 September 2016
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 19 September 2016
MR04 - N/A 17 September 2016
MR04 - N/A 17 September 2016
MR01 - N/A 13 September 2016
AA01 - Change of accounting reference date 27 June 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
AD01 - Change of registered office address 20 March 2015
MR01 - N/A 30 December 2014
MR01 - N/A 30 December 2014
NEWINC - New incorporation documents 07 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.