Advanced company searchLink opens in new window

THE LIBERATION GROUP UK LIMITED

Company number 09253325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2018 TM01 Termination of appointment of Steve Wilkinson as a director on 21 September 2018
07 Oct 2018 AP01 Appointment of Mr Timothy Hubert as a director on 21 September 2018
28 May 2018 TM02 Termination of appointment of Declan Patrick Hearne as a secretary on 16 May 2018
28 May 2018 AP03 Appointment of Mr Mark Nicholas Crowther as a secretary on 16 May 2018
28 May 2018 TM01 Termination of appointment of Declan Patrick Hearne as a director on 16 May 2018
28 May 2018 AP01 Appointment of Mr Steve Wilkinson as a director on 16 May 2018
16 Apr 2018 PSC02 Notification of Caledonia Tlg Bidco Limited as a person with significant control on 16 April 2018
16 Apr 2018 PSC07 Cessation of The Liberation Group Limited as a person with significant control on 16 April 2018
07 Nov 2017 AA Full accounts made up to 28 January 2017
17 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
13 Oct 2016 MA Memorandum and Articles of Association
27 Sep 2016 AA Group of companies' accounts made up to 30 January 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2016 TM01 Termination of appointment of Michael Mowlem as a director on 8 September 2016
17 Sep 2016 MR04 Satisfaction of charge 092533250002 in full
17 Sep 2016 MR04 Satisfaction of charge 092533250001 in full
13 Sep 2016 MR01 Registration of charge 092533250003, created on 12 September 2016
27 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
29 Sep 2015 AP01 Appointment of Mr Michael Mowlem as a director on 24 July 2015
22 Sep 2015 TM01 Termination of appointment of Steven Phillips as a director on 23 July 2015
20 Mar 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road Wrington Bristol BS40 5PA on 20 March 2015
30 Dec 2014 MR01 Registration of charge 092533250001, created on 22 December 2014
30 Dec 2014 MR01 Registration of charge 092533250002, created on 19 December 2014