LIBERTY INTERESTS LIMITED
SOUTHPORT EXECCO LIMITED

Hellopages » Merseyside » Sefton » PR9 0PG

Company number 07786926
Status Active
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address 55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 0PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Director's details changed for Mrs Pauline Elizabeth Tomlinson on 3 October 2016. The most likely internet sites of LIBERTY INTERESTS LIMITED are www.libertyinterests.co.uk, and www.liberty-interests.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Liberty Interests Limited is a Private Limited Company. The company registration number is 07786926. Liberty Interests Limited has been working since 26 September 2011. The present status of the company is Active. The registered address of Liberty Interests Limited is 55 Hoghton Street Southport Merseyside United Kingdom Pr9 0pg. . TOMLINSON, Kerry is a Director of the company. TOMLINSON, Pauline Elizabeth is a Director of the company. Director POTTER, Graham Charles has been resigned. Director TOMLINSON, Kerry has been resigned. Director TOMLINSON, Pauline Elizabeth has been resigned. Director TURNER, Rachel Jane has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TOMLINSON, Kerry
Appointed Date: 18 December 2015
55 years old

Director
TOMLINSON, Pauline Elizabeth
Appointed Date: 23 August 2016
56 years old

Resigned Directors

Director
POTTER, Graham Charles
Resigned: 26 September 2011
Appointed Date: 26 September 2011
63 years old

Director
TOMLINSON, Kerry
Resigned: 23 September 2015
Appointed Date: 08 June 2015
55 years old

Director
TOMLINSON, Pauline Elizabeth
Resigned: 18 December 2015
Appointed Date: 23 September 2015
56 years old

Director
TURNER, Rachel Jane
Resigned: 08 June 2015
Appointed Date: 12 March 2012
51 years old

Persons With Significant Control

Mrs Pauline Elizabeth Tomlinson
Notified on: 26 September 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LIBERTY INTERESTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Oct 2016
Director's details changed for Mrs Pauline Elizabeth Tomlinson on 3 October 2016
02 Sep 2016
Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 23 August 2016
21 Jul 2016
Registration of charge 077869260005, created on 18 July 2016
...
... and 26 more events
16 Nov 2012
Annual return made up to 26 September 2012 with full list of shareholders
05 Nov 2012
Registered office address changed from 3 Sandringham Road Birkdale Southport Merseyside PR8 2JZ United Kingdom on 5 November 2012
13 Mar 2012
Termination of appointment of Graham Potter as a director
13 Mar 2012
Appointment of Mrs Rachel Jane Turner as a director
26 Sep 2011
Incorporation

LIBERTY INTERESTS LIMITED Charges

18 July 2016
Charge code 0778 6926 0006
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The old rectory, halsall road, halsall, ormskirk L39 8RN…
18 July 2016
Charge code 0778 6926 0005
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: All that the freehold property situate and known as the old…
4 December 2015
Charge code 0778 6926 0004
Delivered: 23 December 2015
Status: Satisfied on 6 July 2016
Persons entitled: Hope Capital Limited
Description: F/H the old rectory halsall road halsall ormskirk part…
4 December 2015
Charge code 0778 6926 0003
Delivered: 23 December 2015
Status: Satisfied on 6 July 2016
Persons entitled: Hope Capital Limited
Description: Contains fixed charge…
4 December 2015
Charge code 0778 6926 0002
Delivered: 23 December 2015
Status: Satisfied on 6 July 2016
Persons entitled: Hope Capital Limited
Description: The freehold land being the old rectory halsall road…
4 December 2015
Charge code 0778 6926 0001
Delivered: 23 December 2015
Status: Satisfied on 6 July 2016
Persons entitled: Hope Capital Limited
Description: Contains fixed charge…