LIBERTUS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIBERTUS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01489264

Incorporation date

02/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1980)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of David Turner as a secretary on 2025-06-05
dot icon11/06/2025
Appointment of Young & Gilling Ltd as a secretary on 2025-06-05
dot icon11/06/2025
Change of details for Mr Timothy Fredrick Parker as a person with significant control on 2025-06-09
dot icon11/06/2025
Director's details changed for Timothy Frederick Parker on 2025-06-09
dot icon11/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/05/2024
Appointment of Mr David Turner as a secretary on 2024-05-17
dot icon17/05/2024
Registered office address changed from 1 Libertus Court Cheltenham GL51 7HX England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2024-05-17
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon15/01/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon14/12/2023
Termination of appointment of Andrea Warner as a secretary on 2023-12-11
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-04-18 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon17/01/2022
Termination of appointment of Michael Plumb as a director on 2020-09-30
dot icon05/01/2022
Termination of appointment of Mary Alice Vosper as a director on 2020-09-06
dot icon23/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon21/11/2020
Notification of Timothy Fredrick Parker as a person with significant control on 2020-11-01
dot icon21/11/2020
Withdrawal of a person with significant control statement on 2020-11-21
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/06/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon07/06/2017
Appointment of Andrea Warner as a secretary on 2017-06-07
dot icon07/06/2017
Termination of appointment of Caroline Elizabeth Hatchell as a secretary on 2017-06-07
dot icon07/06/2017
Registered office address changed from 5 Libertus Court Libertus Court Cheltenham Gloucestershire GL51 7HX to 1 Libertus Court Cheltenham GL51 7HX on 2017-06-07
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon03/06/2014
Director's details changed for Timothy Frederick Parker on 2014-05-16
dot icon03/06/2014
Director's details changed for Mary Alice Vosper on 2014-05-16
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Francis Maddocks as a director
dot icon09/05/2013
Registered office address changed from 5 Libertus Court Libertus Court Cheltenham Gloucestershire GL51 7HX England on 2013-05-09
dot icon07/05/2013
Registered office address changed from 2 Libertus Court Cheltenham Gloucestershire GL51 7HX on 2013-05-07
dot icon25/04/2012
Annual return made up to 2012-04-18
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Appointment of Caroline Elizabeth Hatchell as a secretary
dot icon06/01/2012
Termination of appointment of Elizabeth Horswill as a secretary
dot icon10/06/2011
Appointment of Michael Plumb as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-20. List of shareholders has changed
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 12/01/09; change of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: 12 libertus court cheltenham gloucestershire GL51 7HX
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon23/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; change of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 31/12/05; change of members
dot icon15/06/2005
Director resigned
dot icon03/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 31/12/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; change of members
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon10/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon03/04/2002
New director appointed
dot icon01/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 31/12/01; change of members
dot icon12/09/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
New director appointed
dot icon11/01/2001
Return made up to 31/12/00; change of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Director resigned
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Secretary resigned
dot icon15/02/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon04/02/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Return made up to 31/12/96; change of members
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New secretary appointed
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon16/02/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon12/12/1995
Registered office changed on 12/12/95 from: windsor house bayshill road cheltenham GL50 3AT
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Return made up to 31/12/93; no change of members
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
New director appointed
dot icon04/02/1993
Return made up to 31/12/92; change of members
dot icon08/05/1992
Return made up to 31/12/91; full list of members
dot icon08/05/1992
Registered office changed on 08/05/92
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon07/06/1991
Director resigned;new director appointed
dot icon07/06/1991
New director appointed
dot icon05/06/1991
Full accounts made up to 1989-12-31
dot icon12/05/1991
Return made up to 31/12/90; full list of members
dot icon09/03/1990
Full accounts made up to 1988-12-31
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon26/01/1989
Return made up to 26/10/88; full list of members
dot icon17/09/1987
Full accounts made up to 1986-12-31
dot icon17/09/1987
Return made up to 13/07/87; full list of members
dot icon09/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon22/10/1986
Return made up to 30/07/86; full list of members
dot icon30/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1986
Full accounts made up to 1983-12-31
dot icon01/05/1986
Full accounts made up to 1984-12-31
dot icon02/04/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,837.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.15K
-
0.00
5.84K
-
2021
0
3.15K
-
0.00
5.84K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Simon Timothy
Director
12/03/1999 - 04/06/2001
4
Thacker, David Compton
Director
02/03/2000 - 05/06/2007
-
Thacker, David Compton
Director
06/03/1998 - 12/03/1999
-
Bentley, Deborah Louise
Director
06/03/2002 - 06/06/2005
-
Hedley, Abigail
Director
12/03/1999 - 23/09/1999
-

Persons with Significant Control

1
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 LIBERTUS COURT MANAGEMENT LIMITED

LIBERTUS COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/04/1980 with the registered office located at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTUS COURT MANAGEMENT LIMITED?

toggle

LIBERTUS COURT MANAGEMENT LIMITED is currently Active. It was registered on 02/04/1980 .

Where is LIBERTUS COURT MANAGEMENT LIMITED located?

toggle

LIBERTUS COURT MANAGEMENT LIMITED is registered at First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does LIBERTUS COURT MANAGEMENT LIMITED do?

toggle

LIBERTUS COURT MANAGEMENT LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for LIBERTUS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.