LIBERTA U K LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 2QF

Company number 06191084
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address THE STRAW YARD BARN, COURTEENHALL, NORTHAMPTON, ENGLAND, NN7 2QF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Previous accounting period shortened from 31 December 2016 to 30 April 2016; Registered office address changed from Building No. 5 @ Roy Humphrey Ipswich Road Brome Eye Suffolk IP23 8AW to The Straw Yard Barn Courteenhall Northampton NN7 2QF on 4 August 2016. The most likely internet sites of LIBERTA U K LIMITED are www.libertauk.co.uk, and www.liberta-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Liberta U K Limited is a Private Limited Company. The company registration number is 06191084. Liberta U K Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Liberta U K Limited is The Straw Yard Barn Courteenhall Northampton England Nn7 2qf. . FALCONER, Andrew Paul is a Director of the company. GARDINER, Felicity Eve is a Director of the company. GARDINER, Lee Andrew is a Director of the company. Secretary BROWN, Ian Robert has been resigned. Secretary BUCK, Robert has been resigned. Secretary FARINA, Nicola has been resigned. Secretary LAWRENCE, Paul Ernest has been resigned. Director EDWARDS, James has been resigned. Director LAWRENCE, Paul Ernest has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FALCONER, Andrew Paul
Appointed Date: 28 April 2016
65 years old

Director
GARDINER, Felicity Eve
Appointed Date: 28 April 2016
47 years old

Director
GARDINER, Lee Andrew
Appointed Date: 28 April 2016
54 years old

Resigned Directors

Secretary
BROWN, Ian Robert
Resigned: 11 July 2013
Appointed Date: 22 May 2012

Secretary
BUCK, Robert
Resigned: 28 March 2011
Appointed Date: 21 December 2007

Secretary
FARINA, Nicola
Resigned: 22 May 2012
Appointed Date: 28 March 2011

Secretary
LAWRENCE, Paul Ernest
Resigned: 21 December 2007
Appointed Date: 29 March 2007

Director
EDWARDS, James
Resigned: 21 December 2007
Appointed Date: 29 March 2007
61 years old

Director
LAWRENCE, Paul Ernest
Resigned: 28 April 2016
Appointed Date: 29 March 2007
51 years old

LIBERTA U K LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 30 April 2016
10 Jan 2017
Previous accounting period shortened from 31 December 2016 to 30 April 2016
04 Aug 2016
Registered office address changed from Building No. 5 @ Roy Humphrey Ipswich Road Brome Eye Suffolk IP23 8AW to The Straw Yard Barn Courteenhall Northampton NN7 2QF on 4 August 2016
07 May 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Registration of charge 061910840002, created on 28 April 2016
...
... and 37 more events
16 May 2008
Secretary appointed mr robert buck
15 May 2008
Director's change of particulars / paul lawrence / 01/09/2007
15 May 2008
Appointment terminated secretary paul lawrence
15 May 2008
Appointment terminated director james edwards
29 Mar 2007
Incorporation

LIBERTA U K LIMITED Charges

28 April 2016
Charge code 0619 1084 0002
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Vicki Louise Lawrence Paul Ernest Lawrence
Description: Trade mark " liberta" registration number EU012984481…
29 January 2014
Charge code 0619 1084 0001
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…