Company NameLiberate Limited
DirectorBannet Kaur
Company StatusActive
Company Number04027444
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBannet Kaur
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr David Frederick Kempton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleFutures Trader
Correspondence AddressFlat 3 Bovril Court
418-420 Fulham Road
London
SW6 1DU
Director NameMrs Danielle Simone Kempton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beauchamps
Welwyn Garden City
Hertfordshire
AL7 1FG
Director NameMs Bettina Christiane Scholz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 River Court
Shepperton
Middlesex
TW17 9EZ
Director NameMr Martin Roderick Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 River Court
Shepperton
Middlesex
TW17 9EZ
Secretary NameMr Martin Roderick Williams
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 River Court
Shepperton
Middlesex
TW17 9EZ
Director NameMr David Alan Bate
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 15 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteliberate-uk.com
Email address[email protected]
Telephone0800 0189811
Telephone regionFreephone

Location

Registered AddressIsher House
Peel Cross Road
Manchester
Greater Manchester
M5 4DT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Bettina Christiane Scholz
50.00%
Ordinary
50 at £1Martin Roderick Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£10,090
Cash£5,555
Current Liabilities£17,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

9 June 2011Delivered on: 16 June 2011
Persons entitled: Sorbon Estates Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,010.00.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: Michael Shanly Investments Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,010.00.
Outstanding
18 December 2000Delivered on: 22 December 2000
Persons entitled: First National Bank PLC

Classification: Deed of deposit
Secured details: All rents and other monies due from the company to the chargee pursuant to a lease dated 8 december 2000 (as defined).
Particulars: £3,500 deposit.
Outstanding

Filing History

20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2014Termination of appointment of Danielle Simone Kempton as a director on 7 July 2014 (1 page)
19 August 2014Termination of appointment of Danielle Simone Kempton as a director on 7 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
16 April 2013Director's details changed for Danielle Simone Stone on 4 April 2013 (2 pages)
16 April 2013Director's details changed for Danielle Simone Stone on 4 April 2013 (2 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Danielle Simone Stone on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Danielle Simone Stone on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Bettina Scholz on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Bettina Scholz on 5 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2009Return made up to 05/07/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 05/07/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2005Return made up to 05/07/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
(8 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 July 2003Return made up to 05/07/03; full list of members (14 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 June 2003Director resigned (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 August 2001Return made up to 05/07/01; full list of members (7 pages)
7 February 2001Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Incorporation (17 pages)