LIBERTY PROPERTIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Director's details changed for Mr Philip Anthony Morris on 2022-07-13

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM HQ 5TH FLOOR NICHOLAS STREET CHESTER CHESHIRE CH1 2NP

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR MARK NICHOLAS CHURCH

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MORRIS / 31/12/2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EMYR ELIS WILLIAMS / 31/12/2012

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 COMPANY NAME CHANGED LIBERTY PROPERTIES INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

02/08/112 August 2011 ADOPT ARTICLES 14/07/2011

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HINDS

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR EMYR ELIS WILLIAMS

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM MATRIX ALPHA MATRIX PARK MATRIX BUSINESS PARK SWANSEA SA6 8JG

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY MORRIS / 27/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010

View Document

11/02/1011 February 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BEAUFORT HOUSE, BEAUFORT ROAD PLASMARL SWANSEA SA6 8JG

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 EXEMPTION FROM APPOINTING AUDITORS 28/05/97

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: THE STEAM MILL STEAM MILL STREET CHESTER CHB 5AN

View Document

24/08/9424 August 1994 COMPANY NAME CHANGED LIBERY PROPERTIES INVESTMENTS LI MITED CERTIFICATE ISSUED ON 25/08/94

View Document

24/08/9424 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 SECRETARY RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 COMPANY NAME CHANGED GODSTALL PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/05/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED LIBERTY PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/10/93

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/93

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

27/02/9127 February 1991 ADOPT MEM AND ARTS 19/02/91

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 11 WESTHORPE ROAD PUTNEY LONDON SW15 1QH

View Document

06/12/886 December 1988 RETURN MADE UP TO 21/11/88; NO CHANGE OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: 14 JOHN SPENCER SQUARE LONDON N1 2L2

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 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