LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD

Register to unlock more data on OkredoRegister

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679355

Incorporation date

04/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Wates House, Station Approach, Leatherhead, Surrey KT22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon10/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/05/2025
Accounts for a dormant company made up to 2024-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon07/05/2025
Register inspection address has been changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG to Wates House Station Approach Leatherhead KT22 7SW
dot icon04/02/2025
Statement of company's objects
dot icon30/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Resolutions
dot icon29/01/2025
Second filing for the notification of Liberty Group Investments Limited as a person with significant control
dot icon03/01/2025
Cessation of Liberty Group Investments Limited as a person with significant control on 2021-08-27
dot icon03/01/2025
Notification of Liberty Group Investments Limited as a person with significant control on 2018-05-04
dot icon15/10/2024
Second filing for the notification of Liberty Group Investments Limited as a person with significant control
dot icon09/10/2024
Registered office address changed from , Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG, England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2024-10-09
dot icon09/10/2024
Current accounting period shortened from 2025-03-30 to 2024-12-31
dot icon09/10/2024
Termination of appointment of Gemma Burton-Connolly as a secretary on 2024-10-01
dot icon09/10/2024
Termination of appointment of Martin John Joyce as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Philip Michael Wainwright as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Paul Simon Threader as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr David Keir Ewart Morgan as a director on 2024-10-01
dot icon19/09/2024
Satisfaction of charge 3 in full
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon15/02/2024
Termination of appointment of Simon Hindley as a secretary on 2024-02-15
dot icon15/02/2024
Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon28/03/2023
Termination of appointment of Peter Shanks as a secretary on 2023-03-23
dot icon28/03/2023
Appointment of Mr Simon Hindley as a secretary on 2023-03-23
dot icon12/01/2023
Termination of appointment of Catherine Hardysmith as a secretary on 2023-01-11
dot icon12/01/2023
Appointment of Mr Peter Shanks as a secretary on 2023-01-11
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Colette Mckune as a director on 2022-09-30
dot icon29/06/2022
Termination of appointment of Bernard William Spencer as a director on 2022-06-15
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon17/05/2022
Cessation of Forviva Group as a person with significant control on 2022-05-17
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/09/2021
Appointment of Ms Catherine Hardysmith as a secretary on 2021-08-27
dot icon10/09/2021
Termination of appointment of Paul Alan Kennedy as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Michael George Parkin as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of David Mcgovern as a secretary on 2021-08-27
dot icon27/08/2021
Notification of Liberty Group Investments Limited as a person with significant control on 2021-08-27
dot icon27/08/2021
Change of details for Forviva Group as a person with significant control on 2021-08-27
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/05/2021
Register(s) moved to registered office address Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG
dot icon24/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon02/12/2019
Appointment of Mr Paul Kennedy as a director on 2019-11-29
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2019
Appointment of Mr Bernard William Spencer as a director on 2019-11-15
dot icon21/10/2019
Termination of appointment of Timothy Charles Doyle as a director on 2019-09-30
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon01/04/2019
Termination of appointment of Derek Corbishley as a director on 2019-03-31
dot icon17/12/2018
Amended accounts for a dormant company made up to 2017-03-31
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/05/2018
Registered office address changed from , 52 Regent Street, Eccles, Salford, M30 0BP to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2018-05-04
dot icon08/03/2018
Resolutions
dot icon24/01/2018
Termination of appointment of Alan Michael Byrne as a director on 2018-01-22
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon08/11/2017
Resolutions
dot icon13/07/2017
Appointment of Mr Derek Corbishley as a director on 2017-02-01
dot icon13/07/2017
Termination of appointment of Michael George Parkin as a secretary on 2017-07-11
dot icon11/07/2017
Appointment of Mr David Mcgovern as a secretary on 2017-07-11
dot icon07/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/01/2017
Appointment of Mr Martin John Joyce as a director on 2016-10-13
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon31/08/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon14/07/2016
Appointment of Michael George Parkin as a secretary on 2016-07-01
dot icon14/07/2016
Termination of appointment of Shaun Michael David Maclean as a director on 2016-07-01
dot icon14/07/2016
Appointment of Colette Mckune as a director on 2016-07-01
dot icon14/07/2016
Appointment of Michael George Parkin as a director on 2016-07-01
dot icon14/07/2016
Registered office address changed from , Garden Works Charleywood Road, Knowsley, Liverpool, L33 7SG to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2016-07-14
dot icon14/07/2016
Termination of appointment of Martin David Holmes as a director on 2016-07-01
dot icon14/07/2016
Appointment of Timothy Charles Doyle as a director on 2016-07-01
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon05/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/03/2012
Auditor's resignation
dot icon15/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-04-30
dot icon15/03/2011
Appointment of Mr Alan Byrne as a director
dot icon11/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon11/01/2011
Register inspection address has been changed from Wellfield House Victoria Road Churwell Morley Leeds West Yorkshire LS27 7PA
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/08/2010
Appointment of Mr Martin David Holmes as a director
dot icon04/06/2010
Appointment of Mr Shaun Michael David Maclean as a director
dot icon04/06/2010
Registered office address changed from , Wellfield House Victoria Road, Churwell, Morley, Leeds, West Yorkshire, LS27 7PA, United Kingdom on 2010-06-04
dot icon04/06/2010
Auditor's resignation
dot icon04/06/2010
Termination of appointment of Lee Johnstone as a secretary
dot icon04/06/2010
Termination of appointment of Oliver Lightowlers as a director
dot icon04/06/2010
Termination of appointment of a director
dot icon04/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon28/05/2010
Termination of appointment of Julia Morton as a secretary
dot icon28/05/2010
Appointment of Mr Lee Johnstone as a secretary
dot icon28/05/2010
Appointment of Mr Oliver James Lightowlers as a director
dot icon27/04/2010
Termination of appointment of Leslie Wilson as a director
dot icon27/04/2010
Termination of appointment of William Rigby as a director
dot icon27/04/2010
Termination of appointment of Andrew Macdonald as a director
dot icon30/01/2010
Full accounts made up to 2009-05-01
dot icon22/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Andrew John Macdonald on 2009-10-01
dot icon22/01/2010
Registered office address changed from , Wellfield House, Victoria Road, Morley Leeds, West Yorkshire, LS27 7PA on 2010-01-22
dot icon02/10/2009
Secretary appointed julia alison morton
dot icon02/10/2009
Appointment terminated secretary lee johnstone
dot icon15/06/2009
Appointment terminated director william leach
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 04/12/08; full list of members
dot icon13/10/2008
Return made up to 04/12/07; full list of members
dot icon13/10/2008
Location of register of members
dot icon06/10/2008
Appointment terminated director gerard lewis
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
New director appointed
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from:\quayside house, king edward quay, colchester, essex, CO2 8JB
dot icon04/10/2007
Accounting reference date shortened from 30/06/08 to 30/04/08
dot icon04/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Return made up to 04/12/06; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from:\king edward quay, hythe quay, colchester, essex, CO2 8JB
dot icon27/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/04/2006
Director's particulars changed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/12/2005
Return made up to 04/12/05; full list of members
dot icon09/12/2005
Registered office changed on 09/12/05 from:\mangham house mangham road, barbot hall industrial estate, greasbrough rotherham, south yorkshire S61 4RJ
dot icon09/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/12/2004
Return made up to 04/12/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-06-30
dot icon22/12/2003
Return made up to 04/12/03; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-06-30
dot icon07/01/2003
Return made up to 04/12/02; full list of members
dot icon15/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Accounts for a small company made up to 2001-06-30
dot icon28/01/2002
Accounts for a small company made up to 2000-06-30
dot icon25/01/2002
Return made up to 04/12/01; full list of members
dot icon07/08/2001
Ad 18/04/01--------- £ si 200000@1=200000 £ ic 1000/201000
dot icon07/08/2001
Resolutions
dot icon07/08/2001
£ nc 1000/250000 28/02/01
dot icon10/04/2001
Return made up to 04/12/00; full list of members
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from:\nc suite, thorncliffe park est chapeltown, sheffield, S35 2PH
dot icon03/04/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
Return made up to 04/12/99; full list of members
dot icon16/09/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon21/05/1999
Particulars of mortgage/charge
dot icon12/02/1999
Registered office changed on 12/02/99 from:\41 townshead street, sheffield, S1 2EB
dot icon12/01/1999
Registered office changed on 12/01/99 from:\9 harden close, penistone, sheffield, S36 6HZ
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
New director appointed
dot icon17/12/1998
Registered office changed on 17/12/98 from:\highstone house 165 high street, barnet, hertfordshire EN5 5SU
dot icon17/12/1998
Ad 10/12/98--------- £ si 2@1=2 £ ic 2/4
dot icon04/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckune, Colette
Director
01/07/2016 - 30/09/2022
26
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
04/12/1998 - 04/12/1998
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
04/12/1998 - 04/12/1998
2651
Morton, Julia Alison
Secretary
14/09/2009 - 27/05/2010
68
Rigby, William Simon
Director
25/09/2007 - 08/02/2010
332

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD is an(a) Active company incorporated on 04/12/1998 with the registered office located at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD?

toggle

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD is currently Active. It was registered on 04/12/1998 .

Where is LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD located?

toggle

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD is registered at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW.

What does LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD do?

toggle

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD?

toggle

The latest filing was on 10/10/2025: Accounts for a dormant company made up to 2024-12-31.