LIBERTIES GROUP LIMITED

C/O GEOFFREY MARTIN & CO C/O GEOFFREY MARTIN & CO, Leeds, LS1 5HN
StatusDISSOLVED
Company No.09625054
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age9 years, 14 days
JurisdictionEngland Wales
Dissolution06 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

LIBERTIES GROUP LIMITED is an dissolved private limited company with number 09625054. It was incorporated 9 years, 14 days ago, on 05 June 2015 and it was dissolved 2 years, 8 months, 13 days ago, on 06 October 2021. The company address is C/O GEOFFREY MARTIN & CO C/O GEOFFREY MARTIN & CO, Leeds, LS1 5HN.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2020

Action Date: 11 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2019

Action Date: 11 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 4 Carlton Court Brown Lane West Leeds LS12 6LT

Change date: 2019-02-11

New address: 3rd Floor One Park Row Leeds LS1 5HN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2018

Action Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

New address: 4 Carlton Court Brown Lane West Leeds LS12 6LT

Old address: The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD

Change date: 2017-09-11

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD

Old address: The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Hitchcock

Termination date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Albentosa

Appointment date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: James Vincent Albentosa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom

New address: The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Hitchcock

Appointment date: 2016-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-08

Charge number: 096250540001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATECH PAPER CONE MACHINERY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10375585
Status:ACTIVE
Category:Private Limited Company

AVATCO LIMITED

40 GREENWAY,LONDON,N20 8ED

Number:07733086
Status:ACTIVE
Category:Private Limited Company

GOSFORD DRINK LIMITED

40 FAR GOSFORD STREET,COVENTRY,CV1 5DW

Number:11916652
Status:ACTIVE
Category:Private Limited Company

MRHR SERVICES LIMITED

8 POPLAR AVENUE,WARRINGTON,WA5 2EH

Number:08217542
Status:ACTIVE
Category:Private Limited Company

SUPERLIG.UK LTD.

132A LONDON ROAD,BENFLEET,SS7 5SQ

Number:11585418
Status:ACTIVE
Category:Private Limited Company

TOP PETS HULL LTD

49 EAST PARK AVENUE,HULL,HU8 9AD

Number:11784296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source