LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

07/05/257 May 2025 Register inspection address has been changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG to Wates House Station Approach Leatherhead KT22 7SW

View Document

04/02/254 February 2025 Statement of company's objects

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

29/01/2529 January 2025 Second filing for the notification of Liberty Group Investments Limited as a person with significant control

View Document

03/01/253 January 2025 Cessation of Liberty Group Investments Limited as a person with significant control on 2021-08-27

View Document

03/01/253 January 2025 Notification of Liberty Group Investments Limited as a person with significant control on 2018-05-04

View Document

15/10/2415 October 2024 Second filing for the notification of Liberty Group Investments Limited as a person with significant control

View Document

09/10/249 October 2024 Termination of appointment of Gemma Burton-Connolly as a secretary on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr David Keir Ewart Morgan as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Philip Michael Wainwright as a director on 2024-10-01

View Document

09/10/249 October 2024 Registered office address changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2024-10-09

View Document

09/10/249 October 2024 Current accounting period shortened from 2025-03-30 to 2024-12-31

View Document

09/10/249 October 2024 Termination of appointment of Martin John Joyce as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Paul Simon Threader as a director on 2024-10-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/02/2415 February 2024 Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Simon Hindley as a secretary on 2024-02-15

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Peter Shanks as a secretary on 2023-03-23

View Document

28/03/2328 March 2023 Appointment of Mr Simon Hindley as a secretary on 2023-03-23

View Document

12/01/2312 January 2023 Termination of appointment of Catherine Hardysmith as a secretary on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Mr Peter Shanks as a secretary on 2023-01-11

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Colette Mckune as a director on 2022-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

17/05/2217 May 2022 Cessation of Forviva Group as a person with significant control on 2022-05-17

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/08/2127 August 2021 Notification of Liberty Group Investments Limited as a person with significant control on 2021-08-27

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOYLE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY

View Document

17/12/1817 December 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 Registered office address changed from , 52 Regent Street, Eccles, Salford, M30 0BP to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2018-05-04

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 52 REGENT STREET ECCLES SALFORD M30 0BP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 COMPANY NAME CHANGED LIBERTY ACADEMY LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BYRNE

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

08/11/178 November 2017 COMPANY NAME CHANGED GAS MAINTENANCE & TRAINING LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKIN

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DEREK CORBISHLEY

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID MCGOVERN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARTIN JOHN JOYCE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/12/165 December 2016 Confirmation statement made on 2016-11-29 with updates

View Document

31/08/1631 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED TIMOTHY CHARLES DOYLE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MICHAEL GEORGE PARKIN

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM GARDEN WORKS CHARLEYWOOD ROAD KNOWSLEY LIVERPOOL L33 7SG

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MICHAEL GEORGE PARKIN

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED COLETTE MCKUNE

View Document

14/07/1614 July 2016 Registered office address changed from , Garden Works Charleywood Road, Knowsley, Liverpool, L33 7SG to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2016-07-14

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/12/1514 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 AUDITOR'S RESIGNATION

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ALAN BYRNE

View Document

11/01/1111 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SAIL ADDRESS CHANGED FROM: WELLFIELD HOUSE VICTORIA ROAD CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR MARTIN DAVID HOLMES

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD CHURWELL, MORLEY LEEDS WEST YORKSHIRE LS27 7PA UNITED KINGDOM

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 Registered office address changed from , Wellfield House Victoria Road, Churwell, Morley, Leeds, West Yorkshire, LS27 7PA, United Kingdom on 2010-06-04

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN

View Document

04/06/104 June 2010 AUDITOR'S RESIGNATION

View Document

04/06/104 June 2010 TERMINATE DIR APPOINTMENT

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR LEE JOHNSTONE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

22/01/1022 January 2010 Registered office address changed from , Wellfield House, Victoria Road, Morley Leeds, West Yorkshire, LS27 7PA on 2010-01-22

View Document

22/01/1022 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACDONALD / 01/10/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM LEACH

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR GERARD LEWIS

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08

View Document

04/10/074 October 2007

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: QUAYSIDE HOUSE, KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: KING EDWARD QUAY, HYTHE QUAY COLCHESTER ESSEX CO2 8JB

View Document

22/01/0722 January 2007

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MANGHAM HOUSE MANGHAM ROAD BARBOT HALL INDUSTRIAL ESTATE GREASBROUGH ROTHERHAM SOUTH YORKSHIRE S61 4RJ

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0225 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 £ NC 1000/250000 28/02/01

View Document

07/08/017 August 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: NC SUITE THORNCLIFFE PARK EST CHAPELTOWN SHEFFIELD S35 2PH

View Document

12/12/0012 December 2000

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 41 TOWNSHEAD STREET SHEFFIELD S1 2EB

View Document

12/02/9912 February 1999

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 9 HARDEN CLOSE PENISTONE SHEFFIELD S36 6HZ

View Document

12/01/9912 January 1999

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/12/9817 December 1998

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company