LIBERTY GAS GROUP LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242416

Incorporation date

27/06/2001

Size

Full

Contacts

Registered address

Registered address

Wates House, Station Approach, Leatherhead, Surrey KT22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon21/01/2026
Full accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Patrick Joseph Fitzgerald as a director on 2025-09-01
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon07/07/2025
Register inspection address has been changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG United Kingdom to Wates House Station Approach Leatherhead KT22 7SW
dot icon03/07/2025
Full accounts made up to 2024-03-31
dot icon04/02/2025
Appointment of Mr Ben Christopher Desanges as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Christopher John Symeonides as a director on 2025-02-03
dot icon30/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Resolutions
dot icon13/01/2025
Second filing for the notification of Liberty Group Investments Limited as a person with significant control
dot icon06/01/2025
Change of details for Liberty Group Investments Limited as a person with significant control on 2024-10-01
dot icon03/01/2025
Cessation of Forviva Group Ltd as a person with significant control on 2016-07-01
dot icon16/10/2024
Second filing for the notification of Liberty Group Investments Limited as a person with significant control
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 Debbie Frances as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Ray Jones as a director 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
Termination of appointment of Jonathan Mark Prew as a director on 2024-10-01
dot icon09/10/2024
Current accounting period shortened from 2025-03-30 to 2024-12-31
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 icon08/10/2024
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 2024-10-08
dot icon02/10/2024
Satisfaction of charge 2 in full
dot icon02/10/2024
Satisfaction of charge 042424160006 in full
dot icon02/10/2024
Satisfaction of charge 042424160007 in full
dot icon16/07/2024
Director's details changed for Ms Debbie Francies on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon16/02/2024
Termination of appointment of Simon Hindley as a secretary on 2024-02-15
dot icon16/02/2024
Full accounts made up to 2023-03-31
dot icon15/02/2024
Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15
dot icon08/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon21/09/2023
Registration of charge 042424160007, created on 2023-09-21
dot icon11/07/2023
Confirmation statement made on 2023-07-05 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 icon04/01/2023
Full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Colette Mckune as a director on 2022-09-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon08/06/2022
Appointment of Mr Ray Jones as a director on 2022-06-08
dot icon08/06/2022
Termination of appointment of Paul James Butterworth as a director on 2022-06-08
dot icon25/05/2022
Satisfaction of charge 3 in full
dot icon24/05/2022
Registration of charge 042424160006, created on 2022-05-20
dot icon20/05/2022
Appointment of Mr Paul James Butterworth as a director on 2022-05-20
dot icon20/05/2022
Appointment of Ms Debbie Francies as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mr Jonathan Mark Prew as a director on 2022-05-20
dot icon20/05/2022
Termination of appointment of Bernard William Spencer as a director on 2022-05-20
dot icon08/12/2021
Satisfaction of charge 4 in full
dot icon13/10/2021
Full accounts 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 David Mcgovern as a secretary on 2021-08-27
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 Paul Alan Kennedy as a director on 2021-09-10
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 Ltd as a person with significant control on 2021-08-27
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
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 icon02/12/2020
Resolutions
dot icon11/11/2020
Full accounts 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
Full accounts 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 icon26/10/2018
Full accounts 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 Manchester M30 0BP England to Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG on 2018-05-04
dot icon24/01/2018
Termination of appointment of Alan Michael Byrne as a director on 2018-01-22
dot icon03/01/2018
Full accounts made up to 2017-03-31
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 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 icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon13/01/2017
Termination of appointment of Dave Ingram as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Ian Blundell as a director on 2017-01-13
dot icon13/01/2017
Appointment of Mr Martin John Joyce as a director on 2016-10-13
dot icon20/09/2016
Auditor's resignation
dot icon31/08/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon19/08/2016
Registered office address changed from Garden Works Charleywood Road Knowsley Liverpool L33 7SG to 52 Regent Street Eccles Manchester M30 0BP on 2016-08-19
dot icon10/08/2016
Appointment of Mr Timothy Charles Doyle as a director on 2016-07-01
dot icon10/08/2016
Termination of appointment of Martin David Holmes as a director on 2016-07-01
dot icon10/08/2016
Termination of appointment of Shaun Michael David Maclean as a director on 2016-07-01
dot icon10/08/2016
Appointment of Mr Michael George Parkin as a secretary on 2016-07-01
dot icon10/08/2016
Appointment of Mr Michael George Parkin as a director on 2016-07-01
dot icon10/08/2016
Appointment of Ms Colette Mckune as a director on 2016-07-01
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon25/01/2016
Full accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon11/07/2013
Satisfaction of charge 5 in full
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon31/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/09/2012
Full accounts made up to 2012-04-30
dot icon09/07/2012
Duplicate mortgage certificatecharge no:4
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon20/03/2012
Auditor's resignation
dot icon30/09/2011
Full accounts made up to 2011-04-30
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Alan Byrne as a director
dot icon15/03/2011
Statement of capital on 2011-03-15
dot icon14/03/2011
Resolutions
dot icon14/03/2011
Solvency statement dated 11/03/11
dot icon14/03/2011
Statement by directors
dot icon14/03/2011
Solvency statement dated 11/03/11
dot icon14/03/2011
Resolutions
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon11/08/2010
Appointment of Mr Martin David Holmes as a director
dot icon11/08/2010
Appointment of Mr Dave Ingram as a director
dot icon11/08/2010
Appointment of Mr Ian Blundell as a director
dot icon21/06/2010
Appointment of Mr Shaun Michael David Maclean as a director
dot icon21/06/2010
Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 2010-06-21
dot icon21/06/2010
Termination of appointment of Lee Johnstone as a secretary
dot icon21/06/2010
Termination of appointment of Andrew Catchpole as a director
dot icon21/06/2010
Termination of appointment of Oliver Lightowlers as a director
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Auditor's resignation
dot icon04/06/2010
Full accounts 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 Oliver James Lightowlers as a director
dot icon23/04/2010
Termination of appointment of William Rigby as a director
dot icon23/04/2010
Appointment of Mr Lee Johnstone as a secretary
dot icon23/04/2010
Appointment of Mr Andrew Phillip Catchpole as a director
dot icon30/01/2010
Full accounts made up to 2009-05-01
dot icon02/10/2009
Appointment terminated secretary lee johnstone
dot icon02/10/2009
Secretary appointed julia alison morton
dot icon17/08/2009
Resolutions
dot icon13/08/2009
Return made up to 27/06/09; full list of members
dot icon13/08/2009
Appointment terminated director martin kelly
dot icon01/08/2009
Certificate of change of name
dot icon20/04/2009
Appointment terminated director shaun maclean
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon03/12/2008
Return made up to 27/06/08; full list of members
dot icon03/12/2008
Location of register of members
dot icon10/07/2008
Appointment terminated director gerard lewis
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon23/01/2008
Director resigned
dot icon04/10/2007
New director appointed
dot icon15/08/2007
Return made up to 27/06/07; full list of members
dot icon20/04/2007
New director appointed
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
Director resigned
dot icon07/01/2007
Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD
dot icon30/11/2006
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon30/11/2006
Auditor's resignation
dot icon30/11/2006
Memorandum and Articles of Association
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Registered office changed on 30/11/06 from: gladstone house 2 church road liverpool merseyside L15 9EG
dot icon29/11/2006
Full accounts made up to 2006-08-31
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Auditor's resignation
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Declaration of assistance for shares acquisition
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon21/07/2006
Return made up to 27/06/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-08-31
dot icon07/07/2005
Return made up to 27/06/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-08-31
dot icon16/07/2004
Return made up to 27/06/04; full list of members
dot icon14/04/2004
New director appointed
dot icon27/03/2004
Full accounts made up to 2003-08-31
dot icon30/07/2003
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon01/07/2003
Return made up to 27/06/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-06-30
dot icon09/12/2002
Return made up to 27/06/02; full list of members
dot icon09/12/2002
Particulars of contract relating to shares
dot icon09/12/2002
Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
Registered office changed on 04/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon27/06/2001
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
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Martin
Director
01/04/2004 - 13/08/2009
2
Mckune, Colette
Director
01/07/2016 - 30/09/2022
26
Blundell, Ian
Director
09/07/2010 - 13/01/2017
5
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
27/06/2001 - 27/06/2001
917
Morton, Julia Alison
Secretary
14/09/2009 - 27/05/2010
68

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 LIBERTY GAS GROUP LIMITED

LIBERTY GAS GROUP LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW. There are currently 6 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 LIBERTY GAS GROUP LIMITED?

toggle

LIBERTY GAS GROUP LIMITED is currently Active. It was registered on 27/06/2001 .

Where is LIBERTY GAS GROUP LIMITED located?

toggle

LIBERTY GAS GROUP LIMITED is registered at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW.

What does LIBERTY GAS GROUP LIMITED do?

toggle

LIBERTY GAS GROUP LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for LIBERTY GAS GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2024-12-31.