Company number 04027444
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address 3RD FLOOR PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
GBP 100
. The most likely internet sites of LIBERATE LIMITED are www.liberate.co.uk, and www.liberate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Liberate Limited is a Private Limited Company.
The company registration number is 04027444. Liberate Limited has been working since 05 July 2000.
The present status of the company is Active. The registered address of Liberate Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . WILLIAMS, Martin Roderick is a Secretary of the company. SCHOLZ, Bettina Christiane is a Director of the company. WILLIAMS, Martin Roderick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEMPTON, Danielle Simone has been resigned. Director KEMPTON, David Frederick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000
Persons With Significant Control
Mr Martin Roderick Williams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Bettina Christiane Scholz
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LIBERATE LIMITED Events
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2014
Termination of appointment of Danielle Simone Kempton as a director on 7 July 2014
...
... and 43 more events
13 Jul 2000
New director appointed
13 Jul 2000
New director appointed
13 Jul 2000
New secretary appointed;new director appointed
13 Jul 2000
New director appointed
05 Jul 2000
Incorporation
9 June 2011
Deposit agreement
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Sorbon Estates Limited
Description: £6,010.00.
21 December 2006
Deposit agreement
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Michael Shanly Investments Limited
Description: £6,010.00.
18 December 2000
Deed of deposit
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: £3,500 deposit.