LIBERATION WORD EVANGELICAL MINISTRIES LTD

Register to unlock more data on OkredoRegister

LIBERATION WORD EVANGELICAL MINISTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09628716

Incorporation date

08/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

58 High Street, Collingtree, Northampton NN4 0NECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2024
Appointment of Miss Grace Oyintokoni Chukwuamaka Omenazu as a director on 2024-07-23
dot icon24/07/2024
Appointment of Miss Blessing Omenazu as a director on 2024-07-24
dot icon24/07/2024
Change of details for Mr Chistopher Omenazu as a person with significant control on 2024-07-24
dot icon23/07/2024
Appointment of Mr Christopher Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Mrs Delaura Oyinpreye Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Miss Deborah Ifeakachukwu Oyindeyefa Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Miss Favour Oyinmiyebi Oluchi Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Mr Isaac Oyinemi Ogechi Omenazu as a director on 2024-07-23
dot icon23/07/2024
Appointment of Mr David Oyinnuwa Onyekachukwu Omenazu as a director on 2024-07-23
dot icon23/07/2024
Director's details changed for Mr Christopher Omenazu on 2024-07-23
dot icon23/07/2024
Notification of Chistopher Omenazu as a person with significant control on 2024-07-23
dot icon23/07/2024
Notification of Delaura Omenazu as a person with significant control on 2024-07-23
dot icon17/07/2024
Cessation of Christopher Amechi Omenazu as a person with significant control on 2024-07-17
dot icon17/07/2024
Cessation of Delaura Oyinpreye Omenazu as a person with significant control on 2024-07-17
dot icon17/07/2024
Termination of appointment of Chrisopher Amechi Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Delaura Oyinpreye Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Deborah Ifeakachukwu Oyindeyefa Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Bessing Ngozi Oyintare Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Favour Oyinmiyebi Oluchi Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Isaac Oyinemi Ogechi Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Grace Oyintokoni Chukwuamaka Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of David Oyinnuwa Onyekachukwu Omenazu as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Christopher Amechi Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Delaura Oyinpreye Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Blessing Ngozi Oyintare Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Favour Oyinmiyebi Oluchi Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Isaac Oyinemi Ogechi Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Grace Oyintokoni Chukwuamaka Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of David Oyinnuwa Onyekachukwu Omenazu as a secretary on 2024-07-17
dot icon17/07/2024
Termination of appointment of Deborah Ifeakachukwu Oyindeyefa Omenazu as a secretary on 2024-07-17
dot icon10/06/2024
Director's details changed for Miss Grace Oyintokoni Chukwuamaka Omenazu on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Miss Grace Oyintokoni Chukwuamaka Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Isaac Oyinemi Ogechi Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr David Oyinnuwa Onyekachukwu Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Favour Oyinmiyebi Oluchi Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Bessing Ngozi Oyintare Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Deborah Ifeakachukwu Oyindenyefa Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Chrisopher Amechi Omenazu on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Mr Isaac Oyinemi Ogechi Omenazu on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Mr David Oyinnuwa Onyekachukwu Omenazu on 2024-06-10
dot icon10/06/2024
Change of details for Mr Christopher Amechi Omenazu as a person with significant control on 2024-06-10
dot icon10/06/2024
Change of details for Mrs Delaura Oyinpreye Omenazu as a person with significant control on 2024-06-10
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon14/05/2024
Secretary's details changed for Miss Deborah Ifeakachukwu Oyindenyefa Omenazu on 2024-05-14
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/02/2024
Registered office address changed from 4 Middle Mead Court Northampton NN3 9TE England to 58 High Street Collingtree Northampton NN4 0NE on 2024-02-03
dot icon03/02/2024
Micro company accounts made up to 2022-06-30
dot icon03/02/2024
Confirmation statement made on 2023-06-08 with no updates
dot icon09/10/2023
Director's details changed for Ms Bessing Ngozi Oyintare Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Ms Deborah Ifeakachukwu Oyindenyefa Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Ms Bessing Ngozi Oyintare Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Isaac Oyinemi Ogechi Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Ms Grace Oyintokoni Chukwuamaka Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr David Oyinnuwa Onyekachukwu Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Ms Favour Oyinmiyebi Oluchi Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Chrisopher Omenazu on 2023-10-09
dot icon09/10/2023
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Ms Grace Oyintokoni Chukwuamaka Omenazu on 2023-10-09
dot icon09/10/2023
Appointment of Miss Blessing Ngozi Oyintare Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Miss Deborah Ifeakachukwu Oyindenyefa Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Mrs Delaura Oyinpreye Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Mr Christopher Amechi Omenazu as a secretary on 2023-10-09
dot icon09/10/2023
Appointment of Miss Favour Oyinmiyebi Oluchi Omenazu as a secretary on 2023-10-09
dot icon18/02/2023
Registered office address changed from 10 Stratford Drive Wootton Northampton NN4 6JT England to 4 Middle Mead Court Northampton NN3 9TE on 2023-02-18
dot icon18/02/2023
Change of details for Mr Christopher Omenazu as a person with significant control on 2023-02-18
dot icon18/02/2023
Change of details for Mrs Delaura Omenazu as a person with significant control on 2023-02-18
dot icon18/02/2023
Director's details changed for Ms Blessing Omenazu on 2023-02-18
dot icon18/02/2023
Secretary's details changed for Mr Isaac Omenazu on 2023-02-18
dot icon18/02/2023
Appointment of Mr Isaac Oyinemi Ogechi Omenazu as a director on 2023-02-18
dot icon18/02/2023
Secretary's details changed for Ms Grace Omenazu on 2023-02-18
dot icon18/02/2023
Appointment of Ms Grace Oyintokoni Chukwuamaka Omenazu as a director on 2023-02-18
dot icon18/02/2023
Secretary's details changed for Mr David Omenazu on 2023-02-18
dot icon18/02/2023
Director's details changed for Mr Chrisopher Omenazu on 2023-02-18
dot icon18/02/2023
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2023-02-18
dot icon18/02/2023
Director's details changed for Ms Favour Omenazu on 2023-02-18
dot icon18/02/2023
Director's details changed for Ms Deborah Omenazu on 2023-02-18
dot icon18/02/2023
Appointment of Mr David Oyinnuwa Onyekachukwu Omenazu as a director on 2023-02-18
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/06/2020
Director's details changed for Ms Blessing Omenazu on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Mr Isaac Omenazu on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Ms Grace Omenazu on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Mr David Omenazu on 2020-06-19
dot icon19/06/2020
Director's details changed for Ms Favour Omenazu on 2020-06-19
dot icon19/06/2020
Director's details changed for Ms Deborah Omenazu on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2020-06-19
dot icon19/06/2020
Director's details changed for Mr Chrisopher Amechi Omenazu on 2020-06-19
dot icon19/06/2020
Change of details for Mrs Delaura Oyinpreye Omenazu as a person with significant control on 2020-06-19
dot icon19/06/2020
Change of details for Mr Christopher Amechi Omenazu as a person with significant control on 2020-06-19
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon19/06/2020
Appointment of Mr David Omenazu as a secretary on 2020-06-19
dot icon19/06/2020
Appointment of Mr Isaac Omenazu as a secretary on 2020-06-19
dot icon19/06/2020
Appointment of Ms Grace Omenazu as a secretary on 2020-06-19
dot icon19/06/2020
Appointment of Ms Favour Omenazu as a director on 2020-06-19
dot icon19/06/2020
Appointment of Ms Blessing Omenazu as a director on 2020-06-19
dot icon19/06/2020
Appointment of Ms Deborah Omenazu as a director on 2020-06-19
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/07/2019
Change of details for Mrs Delaura Oyinpreye Omenazu as a person with significant control on 2019-07-01
dot icon29/07/2019
Change of details for Mr Christopher Amechi Omenazu as a person with significant control on 2019-07-01
dot icon29/07/2019
Registered office address changed from 5 Ditchford Close Wootton Fields Northampton Ditchford Close Wootton Northampton NN4 6AY England to 10 Stratford Drive Wootton Northampton NN4 6JT on 2019-07-29
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon03/01/2019
Termination of appointment of Deborah Oyindenyefa Ifeakachukwu Omenazu as a director on 2019-01-03
dot icon24/08/2018
Micro company accounts made up to 2018-06-30
dot icon24/06/2018
Director's details changed for Miss Deborah Oyindenyefa Ifeakachukwu Omenazui on 2018-06-24
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/06/2018
Appointment of Miss Deborah Oyindenyefa Ifeakachukwu Omenazui as a director on 2018-06-14
dot icon27/07/2017
Micro company accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon06/01/2017
Termination of appointment of Favour Oyinmiyebi Oluchi Omenazu as a director on 2017-01-06
dot icon06/01/2017
Termination of appointment of Deborah Oyindenyefa Ifeakachukwu Omenazu as a director on 2017-01-06
dot icon06/01/2017
Termination of appointment of Blessing Oyintare Ngozi Omenazu as a director on 2017-01-06
dot icon26/07/2016
Director's details changed for Mr Chrisopher Omenazu on 2016-07-25
dot icon25/07/2016
Director's details changed for Miss Favour Oyinmiyebi Oluchi Omenazu on 2016-07-25
dot icon25/07/2016
Director's details changed for Mrs Delaura Oyinpreye Omenazu on 2016-07-25
dot icon25/07/2016
Director's details changed for Miss Deborah Oyindenyefa Ifeakachukwu Omenazu on 2016-07-25
dot icon25/07/2016
Appointment of Miss Favour Oyinmiyebi Oluchi Omenazu as a director on 2016-07-25
dot icon25/07/2016
Appointment of Miss Blessing Oyintare Ngozi Omenazu as a director on 2016-07-25
dot icon25/07/2016
Appointment of Miss Deborah Oyindenyefa Ifeakachukwu Omenazu as a director on 2016-07-25
dot icon23/07/2016
Annual return made up to 2016-06-08 no member list
dot icon05/08/2015
Registered office address changed from 15 Swain Court Northampton NN3 8HT United Kingdom to 5 Ditchford Close Wootton Fields Northampton Ditchford Close Wootton Northampton NN4 6AY on 2015-08-05
dot icon08/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.10K
-
0.00
111.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Amechi Omenazu
Director
23/07/2024 - Present
3
Omenazu, Blessing
Director
19/06/2020 - 17/07/2024
1
Omenazu, Deborah
Director
19/06/2020 - 17/07/2024
1
Omenazu, Favour
Director
19/06/2020 - 17/07/2024
1
Omenazu, Chrisopher
Director
08/06/2015 - 17/07/2024
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERATION WORD EVANGELICAL MINISTRIES LTD

LIBERATION WORD EVANGELICAL MINISTRIES LTD is an(a) Dissolved company incorporated on 08/06/2015 with the registered office located at 58 High Street, Collingtree, Northampton NN4 0NE. There are currently 8 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 LIBERATION WORD EVANGELICAL MINISTRIES LTD?

toggle

LIBERATION WORD EVANGELICAL MINISTRIES LTD is currently Dissolved. It was registered on 08/06/2015 and dissolved on 27/05/2025.

Where is LIBERATION WORD EVANGELICAL MINISTRIES LTD located?

toggle

LIBERATION WORD EVANGELICAL MINISTRIES LTD is registered at 58 High Street, Collingtree, Northampton NN4 0NE.

What does LIBERATION WORD EVANGELICAL MINISTRIES LTD do?

toggle

LIBERATION WORD EVANGELICAL MINISTRIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIBERATION WORD EVANGELICAL MINISTRIES LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.