Company NameLiberty Protect Limited
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number05657846
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 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 NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall
11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameDavid Scott Rees
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chiswick Quay
Chiswick
W4 3UR
Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst 7 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameMr Darren Andrew Werth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View The Warren
Radlett
Hertfordshire
WD7 7DU
Secretary NameMr Barry Alexander Beck
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Hall
11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(9 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(11 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 June 2018)
RoleChief Financial Officer, Slater & Gordon
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressFirst Floor, Lee House
Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Abstract Legal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,648,000
Gross Profit£2,648,000
Net Worth£7,786,000
Cash£1,000
Current Liabilities£1,967,000

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 November 2017Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages)
5 May 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
1 March 2017Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
22 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
12 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
12 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
12 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
12 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
6 January 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
5 January 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
19 November 2015Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page)
19 November 2015Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page)
15 October 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
12 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
29 July 2015Registration of charge 056578460001, created on 27 July 2015 (47 pages)
23 June 2015Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages)
23 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
23 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
23 June 2015Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page)
2 January 2015Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
8 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (95 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
2 June 2014Accounts for a small company made up to 31 December 2012 (5 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
27 November 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 October 2013Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013 (1 page)
8 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 May 2012 (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
2 June 2011Termination of appointment of Barry Beck as a secretary (1 page)
2 June 2011Termination of appointment of Barry Beck as a director (1 page)
1 March 2011Director's details changed for Darren Werth on 1 March 2011 (2 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Director's details changed for Darren Werth on 1 March 2011 (2 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
11 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
13 January 2009Return made up to 19/12/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
6 February 2006New director appointed (4 pages)
6 February 2006New director appointed (4 pages)
5 January 2006New secretary appointed;new director appointed (4 pages)
5 January 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
5 January 2006New director appointed (4 pages)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (13 pages)