LIBERTY LANE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 1EE

Company number 08112112
Status Active
Incorporation Date 20 June 2012
Company Type Private Limited Company
Address UNIT 11 SALUBRIOUS PLACE, WIND STREET, SWANSEA, SA1 1EE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 081121120004, created on 8 December 2016; Termination of appointment of Daniel William Perrin as a secretary on 23 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 103 . The most likely internet sites of LIBERTY LANE LIMITED are www.libertylane.co.uk, and www.liberty-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Liberty Lane Limited is a Private Limited Company. The company registration number is 08112112. Liberty Lane Limited has been working since 20 June 2012. The present status of the company is Active. The registered address of Liberty Lane Limited is Unit 11 Salubrious Place Wind Street Swansea Sa1 1ee. . MYALL, Jayne Mary is a Director of the company. POWER, Mark David is a Director of the company. THOMAS, Owen Rhys is a Director of the company. Secretary LEWIS, Kim has been resigned. Secretary PERRIN, Daniel William has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MYALL, Jayne Mary
Appointed Date: 01 November 2012
63 years old

Director
POWER, Mark David
Appointed Date: 20 June 2012
55 years old

Director
THOMAS, Owen Rhys
Appointed Date: 01 November 2012
42 years old

Resigned Directors

Secretary
LEWIS, Kim
Resigned: 12 January 2013
Appointed Date: 20 June 2012

Secretary
PERRIN, Daniel William
Resigned: 23 June 2016
Appointed Date: 19 May 2014

LIBERTY LANE LIMITED Events

14 Dec 2016
Registration of charge 081121120004, created on 8 December 2016
29 Jun 2016
Termination of appointment of Daniel William Perrin as a secretary on 23 June 2016
17 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 103

18 Apr 2016
Registration of charge 081121120003, created on 4 April 2016
16 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 12 more events
12 Jan 2013
Appointment of Mr Owen Rhys Thomas as a director
05 Dec 2012
Particulars of a mortgage or charge / charge no: 1
03 Dec 2012
Registered office address changed from 92 Bryn Y Mor Road Swansea SA1 4GL Wales on 3 December 2012
02 Dec 2012
Current accounting period extended from 30 June 2013 to 31 October 2013
20 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LIBERTY LANE LIMITED Charges

8 December 2016
Charge code 0811 2112 0004
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
4 April 2016
Charge code 0811 2112 0003
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0811 2112 0002
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
19 November 2012
Rent deposit deed
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Brunswick Mansford (Swansea) LTD
Description: First fixed charge the deposit £30,000 and all sums that…