LIBERTY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LIBERTY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753486

Incorporation date

06/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Old Marlbrook Quarry Alvechurch Highway, Lydiate Ash, Bromsgrove B60 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon05/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-10-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/09/2019
Registered office address changed from 20 Westley Street Dudley DY1 1TS England to Old Marlbrook Quarry Alvechurch Highway Lydiate Ash Bromsgrove B60 1NY on 2019-09-17
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/06/2018
Termination of appointment of Edward Mcintosh as a director on 2018-06-14
dot icon25/06/2018
Appointment of Mr Angus Mcgee as a director on 2018-06-14
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Registered office address changed from The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF to 20 Westley Street Dudley DY1 1TS on 2016-10-06
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/07/2009
Appointment terminated secretary edward mcintosh
dot icon25/07/2009
Appointment terminated director louise mcintosh
dot icon28/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2007
Return made up to 30/09/07; no change of members
dot icon27/11/2006
Return made up to 30/09/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 30/09/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon07/09/2004
Registered office changed on 07/09/04 from: sterling house 158 hagley road oldswinford stourbridge west midlands DY8 2JL
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon21/11/2003
Return made up to 30/09/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/01/2002
Return made up to 06/10/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Secretary resigned;director resigned
dot icon20/10/2000
Return made up to 06/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon20/10/1999
Return made up to 06/10/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1998-10-31
dot icon25/06/1999
New director appointed
dot icon04/12/1998
Return made up to 06/10/98; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-10-31
dot icon01/04/1998
Accounts for a small company made up to 1996-10-31
dot icon20/01/1998
Return made up to 06/10/97; no change of members
dot icon20/02/1997
Secretary resigned;director resigned
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon11/02/1997
Registered office changed on 11/02/97 from: 166 lower high street stourbridge west midlands DY8 1TT
dot icon04/02/1997
Compulsory strike-off action has been discontinued
dot icon02/02/1997
Return made up to 06/10/96; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1995-10-31
dot icon21/01/1997
First Gazette notice for compulsory strike-off
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon02/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1995
Director resigned;new director appointed
dot icon20/01/1995
Secretary resigned
dot icon20/01/1995
Return made up to 06/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon26/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1994
Return made up to 06/10/93; full list of members
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/11/1992
Secretary resigned
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Registered office changed on 19/11/92 from: somerset house temple street birmingham B2 5DP
dot icon19/11/1992
Resolutions
dot icon06/10/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
412.63K
-
0.00
-
-
2022
0
405.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Richard
Director
03/02/1997 - 16/10/2000
3
Brewer, Kevin
Nominee Director
05/10/1992 - 05/11/1992
2894
Mcintosh, Edward
Director
07/06/1999 - 13/06/2018
13
Mcintosh, Edward
Director
22/05/1995 - 03/02/1997
13
Brewer, Suzanne
Nominee Secretary
05/10/1992 - 05/11/1992
2524

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 LIBERTY CONSTRUCTION LIMITED

LIBERTY CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/10/1992 with the registered office located at Old Marlbrook Quarry Alvechurch Highway, Lydiate Ash, Bromsgrove B60 1NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY CONSTRUCTION LIMITED?

toggle

LIBERTY CONSTRUCTION LIMITED is currently Active. It was registered on 06/10/1992 .

Where is LIBERTY CONSTRUCTION LIMITED located?

toggle

LIBERTY CONSTRUCTION LIMITED is registered at Old Marlbrook Quarry Alvechurch Highway, Lydiate Ash, Bromsgrove B60 1NY.

What does LIBERTY CONSTRUCTION LIMITED do?

toggle

LIBERTY CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for LIBERTY CONSTRUCTION LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-09-29 with no updates.