Active
Company Information for LIBERTY PROTECT LIMITED
FIRST FLOOR, LEE HOUSE, GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
|
Company Registration Number
05657846
Private Limited Company
Active |
Company Name | |
---|---|
LIBERTY PROTECT LIMITED | |
Legal Registered Office | |
FIRST FLOOR, LEE HOUSE GREAT BRIDGEWATER STREET MANCHESTER M1 5JW Other companies in PO15 | |
Company Number | 05657846 | |
---|---|---|
Company ID Number | 05657846 | |
Date formed | 2005-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 00:19:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIBERTY PROTECTION LLC | 105 CEDARHURST STREET Nassau POINT LOCKOUT NY 11561 | Active | Company formed on the 2014-03-27 | |
LIBERTY PROTECTION SERVICES INC. | 505 NORTHERN BOULEVARD Nassau GREAT NECK NY 11021 | Active | Company formed on the 2002-08-30 | |
Liberty Protection, LLC | 5142 E Devon Ave Castle Rock CO 80104 | Voluntarily Dissolved | Company formed on the 2006-08-15 | |
LIBERTY PROTECTORS CARD, LLC | 501 TOM KITE DR. ROUND ROCK Texas 78664 | Forfeited | Company formed on the 2015-01-22 | |
LIBERTY PROTECTION GROUP LLC | 4666 GULFSTREAM RD LAKE WORTH FL 33461 | Inactive | Company formed on the 2011-03-22 | |
LIBERTY PROTECTION, INC. | 6571 SW 38TH STREET MIAMI FL 33155 | Inactive | Company formed on the 2002-02-21 | |
LIBERTY PROTECTION LLC | 9796 MARINA BLVD BOCA RATON FL 33428 | Inactive | Company formed on the 2011-02-22 | |
LIBERTY PROTECTIVE SERVICES AND PATROL, INC. | 875 STOCKTON STREET JACKSONVILLE FL 32204 | Inactive | Company formed on the 2006-03-27 | |
LIBERTY PROTECTIVE SERVICES, INC. | 1030 S. FEDERAL HWY. DELRAY BEACH FL 33483 | Inactive | Company formed on the 2004-04-20 | |
LIBERTY PROTECTION II, INC. | 1215 N. FEDERAL HIGHWAY LAKE PARK FL 33403 | Active | Company formed on the 2013-01-29 | |
LIBERTY PROTECTION ACADEMY LLC | 4500 N hiawassee rd ORLANDO FL 32818 | Active | Company formed on the 2017-09-26 | |
LIBERTY PROTECTION INSURANCE COMPANY | Georgia | Unknown | ||
LIBERTY PROTECTION INSURANCE COMPANY | Georgia | Unknown | ||
LIBERTY PROTECTION INSURANCE COMPANY | Georgia | Unknown | ||
LIBERTY PROTECTION INSURANCE COMPANY | Georgia | Unknown | ||
LIBERTY PROTECTION INSURANCE COMPANY | 1001 FOURTH AVENUE/27TH FLOOR\r\r SAFECO PLAZA Seattle WA 98185 | Expired | Company formed on the 2011-03-18 | |
LIBERTY PROTECTION SERVICE CORP | Georgia | Unknown | ||
LIBERTY PROTECTION INCORPORATED | California | Unknown | ||
LIBERTY PROTECTION AND INVESTIGATION SERVICES INCORPORATED | California | Unknown | ||
LIBERTY PROTECTION GROUP INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN FOWLIE |
||
DAVID JOHN LUDLOW WHITMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON BARRY PREW |
Director | ||
KIRSTEN MORRISON |
Company Secretary | ||
LAURENCE JEREMY BECK |
Director | ||
DARREN ANDREW WERTH |
Director | ||
ROBERT MARTIN FIELDING |
Director | ||
DAVID SCOTT REES |
Director | ||
BARRY ALEXANDER BECK |
Company Secretary | ||
BARRY ALEXANDER BECK |
Director | ||
CETC (NOMINEES) LIMITED |
Company Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADROIT FINANCIAL PLANNING LIMITED | Director | 2018-03-14 | CURRENT | 2012-03-07 | Active | |
SLATER AND GORDON UK HOLDINGS LIMITED | Director | 2017-12-05 | CURRENT | 2017-09-22 | Active | |
4 LEGAL SOLUTIONS LIMITED | Director | 2016-03-23 | CURRENT | 2008-02-04 | Active | |
SLATER AND GORDON UK NOMINEES LIMITED | Director | 2016-03-23 | CURRENT | 2002-05-07 | Active | |
4 LEGAL LIMITED | Director | 2016-03-23 | CURRENT | 2008-01-08 | Active | |
ABSTRACT LEGAL HOLDINGS LIMITED | Director | 2015-05-29 | CURRENT | 2004-04-21 | Active | |
ACCIDENT ADVICE HELPLINE LIMITED | Director | 2015-05-29 | CURRENT | 2004-05-06 | Active | |
CAB CLAIMS LIMITED | Director | 2015-05-29 | CURRENT | 2004-05-12 | Active - Proposal to Strike off | |
INTELLIGENT CLAIMS MANAGEMENT LIMITED | Director | 2015-05-29 | CURRENT | 2005-12-20 | Active | |
SGS BUSINESS PROCESS SERVICES (UK) LIMITED | Director | 2015-05-29 | CURRENT | 1999-09-30 | Active | |
SG HEALTH GROUP LIMITED | Director | 2015-05-29 | CURRENT | 2005-03-04 | Active | |
RECOVER HEALTHCARE LIMITED | Director | 2015-05-29 | CURRENT | 2009-03-04 | Active | |
REACT MEDICAL REPORTING LIMITED | Director | 2015-05-29 | CURRENT | 2009-04-07 | Active | |
REACT MEDICAL MANAGEMENT LIMITED | Director | 2015-05-29 | CURRENT | 2010-07-15 | Active | |
SLATER AND GORDON UK LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-01 | Active | |
MOBILE DOCTORS LIMITED | Director | 2015-05-29 | CURRENT | 1989-11-24 | Active | |
MEDICALAW LIMITED | Director | 2015-05-29 | CURRENT | 1997-10-10 | Active | |
SG HEALTH SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2001-05-11 | Active | |
COMPASS COSTS CONSULTANTS LTD | Director | 2015-05-29 | CURRENT | 2001-08-06 | Active | |
ACCESS TO COMPENSATION LIMITED | Director | 2015-05-29 | CURRENT | 2004-04-20 | Active | |
ACCIDENT ADVICE HELPLINE DIRECT LIMITED | Director | 2015-05-29 | CURRENT | 2004-04-20 | Active | |
ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED | Director | 2015-05-29 | CURRENT | 2004-05-06 | Active | |
CLAIM4 LIMITED | Director | 2015-05-29 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2005-01-24 | Active | |
ISAAS TECHNOLOGY LIMITED | Director | 2015-05-29 | CURRENT | 2010-11-09 | Active | |
FAST TRACK PPI LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
MDL MEDICAL ADMINISTRATION LTD | Director | 2015-05-29 | CURRENT | 1998-12-24 | Active | |
MEDICI LEGAL LIMITED | Director | 2015-05-29 | CURRENT | 2001-08-07 | Active | |
SENTINEL ALLIANCE LIMITED | Director | 2015-05-29 | CURRENT | 2004-04-20 | Active - Proposal to Strike off | |
REACT & RECOVER MEDICAL GROUP LIMITED | Director | 2015-05-29 | CURRENT | 2010-07-15 | Active | |
WSW LIMITED | Director | 2015-04-30 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
WALKER SMITH WAY LIMITED | Director | 2015-04-30 | CURRENT | 2009-09-11 | Active | |
SLATER & GORDON (UK) 1 LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-03 | Active | |
ACCIDENT ADVICE HELPLINE LIMITED | Director | 2018-03-19 | CURRENT | 2004-05-06 | Active | |
CAB CLAIMS LIMITED | Director | 2018-03-19 | CURRENT | 2004-05-12 | Active - Proposal to Strike off | |
ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2004-05-06 | Active | |
CLAIM4 LIMITED | Director | 2018-03-19 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
FAST TRACK PPI LIMITED | Director | 2018-03-19 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
MDL MEDICAL ADMINISTRATION LTD | Director | 2018-03-19 | CURRENT | 1998-12-24 | Active | |
SENTINEL ALLIANCE LIMITED | Director | 2018-03-19 | CURRENT | 2004-04-20 | Active - Proposal to Strike off | |
ADROIT FINANCIAL PLANNING LIMITED | Director | 2018-03-16 | CURRENT | 2012-03-07 | Active | |
ABSTRACT LEGAL HOLDINGS LIMITED | Director | 2018-02-20 | CURRENT | 2004-04-21 | Active | |
INTELLIGENT CLAIMS MANAGEMENT LIMITED | Director | 2018-02-20 | CURRENT | 2005-12-20 | Active | |
4 LEGAL SOLUTIONS LIMITED | Director | 2018-02-20 | CURRENT | 2008-02-04 | Active | |
SGS BUSINESS PROCESS SERVICES (UK) LIMITED | Director | 2018-02-20 | CURRENT | 1999-09-30 | Active | |
SG HEALTH GROUP LIMITED | Director | 2018-02-20 | CURRENT | 2005-03-04 | Active | |
RECOVER HEALTHCARE LIMITED | Director | 2018-02-20 | CURRENT | 2009-03-04 | Active | |
REACT MEDICAL REPORTING LIMITED | Director | 2018-02-20 | CURRENT | 2009-04-07 | Active | |
WSW LIMITED | Director | 2018-02-20 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
WALKER SMITH WAY LIMITED | Director | 2018-02-20 | CURRENT | 2009-09-11 | Active | |
REACT MEDICAL MANAGEMENT LIMITED | Director | 2018-02-20 | CURRENT | 2010-07-15 | Active | |
SLATER AND GORDON UK LIMITED | Director | 2018-02-20 | CURRENT | 2012-02-01 | Active | |
MOBILE DOCTORS LIMITED | Director | 2018-02-20 | CURRENT | 1989-11-24 | Active | |
MEDICALAW LIMITED | Director | 2018-02-20 | CURRENT | 1997-10-10 | Active | |
SG HEALTH SOLUTIONS LIMITED | Director | 2018-02-20 | CURRENT | 2001-05-11 | Active | |
COMPASS COSTS CONSULTANTS LTD | Director | 2018-02-20 | CURRENT | 2001-08-06 | Active | |
SLATER AND GORDON UK NOMINEES LIMITED | Director | 2018-02-20 | CURRENT | 2002-05-07 | Active | |
ACCESS TO COMPENSATION LIMITED | Director | 2018-02-20 | CURRENT | 2004-04-20 | Active | |
ACCIDENT ADVICE HELPLINE DIRECT LIMITED | Director | 2018-02-20 | CURRENT | 2004-04-20 | Active | |
LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED | Director | 2018-02-20 | CURRENT | 2005-01-24 | Active | |
4 LEGAL LIMITED | Director | 2018-02-20 | CURRENT | 2008-01-08 | Active | |
ISAAS TECHNOLOGY LIMITED | Director | 2018-02-20 | CURRENT | 2010-11-09 | Active | |
MEDICI LEGAL LIMITED | Director | 2018-02-20 | CURRENT | 2001-08-07 | Active | |
REACT & RECOVER MEDICAL GROUP LIMITED | Director | 2018-02-20 | CURRENT | 2010-07-15 | Active | |
SLATER & GORDON (UK) 1 LIMITED | Director | 2018-02-20 | CURRENT | 2012-01-03 | Active | |
SLATER AND GORDON UK HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 2017-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES | ||
CESSATION OF SLATER & GORDON (UK) 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England | ||
Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056578460002 | |
Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25 | ||
CH01 | Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25 | |
DIRECTOR APPOINTED MR NILS IAN STOESSER | ||
AP01 | DIRECTOR APPOINTED MR NILS IAN STOESSER | |
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE | |
APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD | ||
DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY | ||
AP01 | DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Alison Louise Wilford on 2019-03-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD03 | Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ | |
AD03 | Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ | |
AD02 | Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ | |
AD02 | Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL | |
AP01 | DIRECTOR APPOINTED ALISON LOUISE WILFORD | |
AP01 | DIRECTOR APPOINTED ALISON LOUISE WILFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BARRY PREW | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CH01 | Director's details changed for Mr Kenneth John Fowlie on 2015-10-15 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056578460002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON BARRY PREW | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Kirsten Morrison on 2017-02-03 | |
AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 22 Chancery Lane London WC2A 1LS | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WERTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/07/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056578460001 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM QUINDELL COURT BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE | |
AP03 | SECRETARY APPOINTED MS KIRSTEN MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT REES | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WERTH / 03/06/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/13 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2013 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW | |
AR01 | 19/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 19/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY BECK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY BECK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WERTH / 01/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 19/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 19/12/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 19/12/05 | |
ELRES | S366A DISP HOLDING AGM 19/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIBERTY PROTECT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |