LIBERTY POINT (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

LIBERTY POINT (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04828083

Incorporation date

10/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon14/01/2026
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1st Floor Welcome Building Avon Street Bristol BS2 0PS on 2026-01-14
dot icon14/01/2026
Change of details for Liberty Living (Liberty Ap) Limited as a person with significant control on 2026-01-01
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/01/2024
Second filing for the appointment of Mr Michael James Burt as a director
dot icon04/01/2024
Director's details changed for Mr Joseph Julian Lister on 2024-01-01
dot icon01/01/2024
Director's details changed for Michael James Burt on 2024-01-01
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon12/10/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20
dot icon23/09/2022
Appointment of Michael Burt as a director on 2022-09-20
dot icon23/09/2022
Termination of appointment of David Faulkner as a director on 2022-09-20
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/08/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon02/06/2020
Change of details for Liberty Living (Liberty Ap) Limited as a person with significant control on 2020-05-31
dot icon02/06/2020
Registered office address changed from Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to South Quay Temple Back Bristol BS1 6FL on 2020-06-02
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2020
Termination of appointment of Rachel Heslehurst as a secretary on 2020-03-26
dot icon08/04/2020
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 2020-03-26
dot icon11/12/2019
Full accounts made up to 2019-08-31
dot icon09/12/2019
Termination of appointment of Thomas Oliver Jackson as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Christopher Robert Szpojnarowicz as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Paul Meyrick Mullins as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Joseph Julian Lister as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr David Faulkner as a director on 2019-11-28
dot icon12/04/2019
Satisfaction of charge 048280830008 in full
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/03/2019
Register(s) moved to registered office address Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB
dot icon25/01/2019
Full accounts made up to 2018-08-31
dot icon21/06/2018
Termination of appointment of Gabriel Simon Behr as a director on 2018-06-14
dot icon11/05/2018
Full accounts made up to 2017-08-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/03/2018
Appointment of Mr Paul Meyrick Mullins as a director on 2018-03-09
dot icon19/01/2018
Statement of capital on 2018-01-19
dot icon19/01/2018
Statement by Directors
dot icon19/01/2018
Solvency Statement dated 11/01/18
dot icon19/01/2018
Resolutions
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon13/07/2017
Termination of appointment of Peter Geoffrey Cross as a secretary on 2017-07-04
dot icon13/07/2017
Appointment of Ms Rachel Heslehurst as a secretary on 2017-07-04
dot icon18/04/2017
Termination of appointment of John Paul Michael Kenny as a director on 2017-04-03
dot icon12/04/2017
Full accounts made up to 2016-08-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/02/2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 2016-11-04
dot icon03/01/2017
Termination of appointment of Charles Howe Marshall as a director on 2016-12-31
dot icon30/11/2016
Termination of appointment of Paul Adrian Rayner as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Gabriel Behr as a director on 2016-11-30
dot icon04/11/2016
Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 2016-11-04
dot icon15/06/2016
Appointment of John Paul Michael Kenny as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Andrea Alessandro Orlandi as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Maximilian Boerries Peter Biagosch as a director on 2016-06-01
dot icon19/05/2016
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon19/05/2016
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr Thomas Oliver Jackson on 2016-03-08
dot icon26/04/2016
Secretary's details changed for Peter Geoffrey Cross on 2016-03-08
dot icon26/04/2016
Director's details changed for Mr Andrea Alessandro Orlandi on 2016-03-08
dot icon06/04/2016
Full accounts made up to 2015-08-31
dot icon10/02/2016
Appointment of Mr Paul Adrian Rayner as a director on 2016-01-20
dot icon11/12/2015
Termination of appointment of Jon William Mortimore as a director on 2015-12-08
dot icon11/12/2015
Termination of appointment of Jon William Mortimore as a director on 2015-12-08
dot icon15/10/2015
Appointment of Mr Jon William Mortimore as a director on 2015-09-22
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Roger Michael Boyland as a director on 2015-03-05
dot icon01/04/2015
Appointment of Mr Andrea Alessandro Orlandi as a director on 2015-03-05
dot icon01/04/2015
Appointment of Mr Thomas Oliver Jackson as a director on 2015-03-05
dot icon01/04/2015
Appointment of Peter Geoffrey Cross as a secretary on 2015-03-05
dot icon01/04/2015
Appointment of Mr Charles Howe Marshall as a director on 2015-03-05
dot icon01/04/2015
Termination of appointment of Brandeaux Administrators Limited as a secretary on 2015-03-05
dot icon01/04/2015
Termination of appointment of Robert Mcnally as a director on 2015-03-05
dot icon12/03/2015
Registration of charge 048280830008, created on 2015-03-05
dot icon11/03/2015
Satisfaction of charge 7 in full
dot icon22/02/2015
Full accounts made up to 2014-08-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Joy Arden Rose as a director on 2013-12-31
dot icon28/04/2014
Director's details changed for Mr Roger Michael Boyland on 2014-03-31
dot icon21/02/2014
Full accounts made up to 2013-08-31
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/04/2013
Registered office address changed from 32nd Floor 30 st. Mary Axe London EC3A 8BF on 2013-04-18
dot icon26/03/2013
Full accounts made up to 2012-08-31
dot icon04/09/2012
Certificate of change of name
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-08-31
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Brandeaux Administrators Limited on 2010-07-10
dot icon12/05/2010
Termination of appointment of Ruth Chadwick as a director
dot icon12/05/2010
Appointment of Robert Mcnally as a director
dot icon14/01/2010
Full accounts made up to 2009-08-31
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Location of register of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 32ND floor 30 st. Mary axe london EC3A 8EP
dot icon20/01/2009
Full accounts made up to 2008-08-31
dot icon02/10/2008
Appointment terminated director james holmes
dot icon22/09/2008
Director's change of particulars / roger boyland / 10/09/2008
dot icon26/08/2008
Director appointed ruth mary chadwick
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon26/06/2008
Full accounts made up to 2007-08-31
dot icon16/04/2008
Director's change of particulars / roger boyland / 08/11/2007
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: 32ND floor st. Mary axe london EC3A 8EP
dot icon07/06/2007
Registered office changed on 07/06/07 from: 5 st james's square london SW1Y 4SJ
dot icon03/05/2007
Full accounts made up to 2006-08-31
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Declaration of assistance for shares acquisition
dot icon12/04/2007
Particulars of mortgage/charge
dot icon08/12/2006
Auditor's resignation
dot icon29/08/2006
Return made up to 10/07/06; full list of members
dot icon22/06/2006
Certificate of change of name
dot icon21/06/2006
Registered office changed on 21/06/06 from: 5 st james's square london SW1Y 4SS
dot icon21/06/2006
New director appointed
dot icon19/06/2006
Miscellaneous
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon01/06/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon01/06/2006
Registered office changed on 01/06/06 from: premier house 44-48 dover street london W1S 4NX
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Declaration of assistance for shares acquisition
dot icon26/05/2006
Resolutions
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Director's particulars changed
dot icon02/11/2005
Director's particulars changed
dot icon21/07/2005
Return made up to 10/07/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Secretary's particulars changed
dot icon03/09/2004
Secretary's particulars changed
dot icon27/07/2004
Return made up to 10/07/04; full list of members
dot icon04/06/2004
Director's particulars changed
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
Registered office changed on 24/02/04 from: premier house 44-48 dover street london W1S 4NX
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Resolutions
dot icon24/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon11/02/2004
Registered office changed on 11/02/04 from: level 1 exchange house primrose street london EC2A 2HS
dot icon11/02/2004
Memorandum and Articles of Association
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon27/01/2004
Certificate of change of name
dot icon23/07/2003
Secretary resigned
dot icon10/07/2003
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
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Behr, Gabriel Simon
Director
30/11/2016 - 14/06/2018
86
Jackson, Thomas Oliver
Director
05/03/2015 - 28/11/2019
153
Hayes, Nicholas William John
Director
20/09/2022 - 20/12/2022
243
Gilbard, Marc Edward Charles
Director
14/01/2004 - 15/05/2006
216
Faulkner, David
Director
28/11/2019 - 20/09/2022
247

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 POINT (MANCHESTER) LIMITED

LIBERTY POINT (MANCHESTER) LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS. There are currently 4 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 POINT (MANCHESTER) LIMITED?

toggle

LIBERTY POINT (MANCHESTER) LIMITED is currently Active. It was registered on 10/07/2003 .

Where is LIBERTY POINT (MANCHESTER) LIMITED located?

toggle

LIBERTY POINT (MANCHESTER) LIMITED is registered at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS.

What does LIBERTY POINT (MANCHESTER) LIMITED do?

toggle

LIBERTY POINT (MANCHESTER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LIBERTY POINT (MANCHESTER) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.