About

Registered Number: 06358355
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Kingsley House Balmoral Road, Suite 318 (3rd Floor), 37-45 Balmoral Road, Gillingham, Kent, ME7 4NT,

 

The Liberty Army was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed as Ikini, Benson, Ikini, Joyce Oghale, Kwakpovwe, Chris Evwie, Bishop, Kwakpovwe, Ejiro Flora, Kwakpovwe, Ufuomatoma, Oladimeji, Mojirayo, Onokoya, Olusola, Johnson, Irene for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IKINI, Benson 03 September 2007 - 1
IKINI, Joyce Oghale 03 September 2007 - 1
KWAKPOVWE, Chris Evwie, Bishop 03 September 2007 - 1
KWAKPOVWE, Ejiro Flora 03 September 2007 - 1
KWAKPOVWE, Ufuomatoma 03 September 2007 - 1
OLADIMEJI, Mojirayo 03 September 2007 - 1
ONOKOYA, Olusola 03 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Irene 25 September 2009 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 16 January 2020
CH01 - Change of particulars for director 27 November 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 01 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AD01 - Change of registered office address 01 December 2010
AA - Annual Accounts 02 February 2010
TM02 - Termination of appointment of secretary 27 January 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 01 October 2008
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.