Shipley
West Yorkshire
BD17 7DB
Director Name | Mr David Frederick Kempton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Futures Trader |
Correspondence Address | Flat 3 Bovril Court 418-420 Fulham Road London SW6 1DU |
Director Name | Mrs Danielle Simone Kempton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beauchamps Welwyn Garden City Hertfordshire AL7 1FG |
Director Name | Ms Bettina Christiane Scholz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 River Court Shepperton Middlesex TW17 9EZ |
Director Name | Mr Martin Roderick Williams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 River Court Shepperton Middlesex TW17 9EZ |
Secretary Name | Mr Martin Roderick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 River Court Shepperton Middlesex TW17 9EZ |
Director Name | Mr David Alan Bate |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 15 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | liberate-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0189811 |
Telephone region | Freephone |
Registered Address | Isher House Peel Cross Road Manchester Greater Manchester M5 4DT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Bettina Christiane Scholz 50.00% Ordinary |
---|---|
50 at £1 | Martin Roderick Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,090 |
Cash | £5,555 |
Current Liabilities | £17,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 June 2011 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
8 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2014 | Termination of appointment of Danielle Simone Kempton as a director on 7 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Danielle Simone Kempton as a director on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Director's details changed for Danielle Simone Stone on 4 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Danielle Simone Stone on 4 April 2013 (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Danielle Simone Stone on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Danielle Simone Stone on 5 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Bettina Scholz on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Bettina Scholz on 5 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2004 | Return made up to 05/07/04; full list of members
|
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 July 2003 | Return made up to 05/07/03; full list of members (14 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 June 2003 | Director resigned (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
7 February 2001 | Ad 18/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Incorporation (17 pages) |