Liberty House (nuneaton) Limited

General information

Name:

Liberty House (nuneaton) Ltd

Office Address:

Springfield House 45 Welsh Back BS1 4AG Bristol

Number: 06454855

Incorporation date: 2007-12-17

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Liberty House (nuneaton) came into being in 2007 as a company enlisted under no 06454855, located at BS1 4AG Bristol at Springfield House. It has been in business for seventeen years and its current status is active. The company's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. 31st March 2023 is the last time company accounts were reported.

As mentioned in this firm's directors directory, since Tuesday 22nd January 2008 there have been three directors: Scott D., Alan H. and Peter S.. To provide support to the directors, this company has been utilizing the expertise of Peter S. as a secretary since the appointment on Tuesday 22nd January 2008.

Scott D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Scott D.

Role: Director

Appointed: 22 January 2008

Latest update: 27 January 2024

Alan H.

Role: Director

Appointed: 22 January 2008

Latest update: 27 January 2024

Peter S.

Role: Secretary

Appointed: 22 January 2008

Latest update: 27 January 2024

Peter S.

Role: Director

Appointed: 22 January 2008

Latest update: 27 January 2024

People with significant control

Scott D.
Notified on 17 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01/04/2020
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 01/04/2021
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on Monday 27th November 2023 (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies