LIBERTY FUTURE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8HR

Company number 08757997
Status Active
Incorporation Date 1 November 2013
Company Type Private Limited Company
Address 9 BRONZE VIEW, WESTWOOD HEATH, COVENTRY, WARWICKSHIRE, CV4 8HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge 087579970007, created on 3 January 2017 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ; Registration of charge 087579970006, created on 2 December 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of LIBERTY FUTURE LIMITED are www.libertyfuture.co.uk, and www.liberty-future.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Liberty Future Limited is a Private Limited Company. The company registration number is 08757997. Liberty Future Limited has been working since 01 November 2013. The present status of the company is Active. The registered address of Liberty Future Limited is 9 Bronze View Westwood Heath Coventry Warwickshire Cv4 8hr. . SMALLEY, Ann Margaret is a Secretary of the company. ALEXANDER, Louise Aline is a Director of the company. SMALLEY, Ann Margaret is a Director of the company. Director BENSOUILAH, Janetta Audrey Joy has been resigned. Director HARVEY, David has been resigned. Director HARVEY, Percy has been resigned. Director THOMASON, Eleanor Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMALLEY, Ann Margaret
Appointed Date: 01 November 2013

Director
ALEXANDER, Louise Aline
Appointed Date: 01 November 2013
51 years old

Director
SMALLEY, Ann Margaret
Appointed Date: 01 November 2013
60 years old

Resigned Directors

Director
BENSOUILAH, Janetta Audrey Joy
Resigned: 29 January 2014
Appointed Date: 01 November 2013
57 years old

Director
HARVEY, David
Resigned: 29 January 2014
Appointed Date: 01 November 2013
46 years old

Director
HARVEY, Percy
Resigned: 29 January 2014
Appointed Date: 01 November 2013
55 years old

Director
THOMASON, Eleanor Elizabeth
Resigned: 29 January 2014
Appointed Date: 01 November 2013
48 years old

Persons With Significant Control

Mrs Ann Margaret Smalley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Aline Alexander
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIBERTY FUTURE LIMITED Events

10 Jan 2017
Registration of charge 087579970007, created on 3 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

08 Dec 2016
Registration of charge 087579970006, created on 2 December 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Oct 2016
Registration of charge 087579970005, created on 17 October 2016
28 Oct 2016
Registration of charge 087579970004, created on 17 October 2016
...
... and 14 more events
28 Jan 2014
Solvency statement dated 23/01/14
28 Jan 2014
Statement of capital on 28 January 2014
  • GBP 200

28 Jan 2014
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

19 Dec 2013
Statement of capital following an allotment of shares on 6 December 2013
  • GBP 600

01 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LIBERTY FUTURE LIMITED Charges

3 January 2017
Charge code 0875 7997 0007
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains fixed charge…
2 December 2016
Charge code 0875 7997 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 15 manhattan way, tile hill, coventry registered at the…
17 October 2016
Charge code 0875 7997 0005
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 158 anyards road, cobham, surrey, KT11 2LH registered at…
17 October 2016
Charge code 0875 7997 0004
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC
Description: Contains floating charge…
17 October 2016
Charge code 0875 7997 0003
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 158 anyards road, cobham, surrey, KT11 2LH registered at…
31 March 2016
Charge code 0875 7997 0002
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 21 pelham bent coventry…
1 February 2016
Charge code 0875 7997 0001
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 31 manhattan way coventry…