LIBERTY ROOFING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIBERTY ROOFING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04290172

Incorporation date

19/09/2001

Size

Full

Contacts

Registered address

Registered address

Unit 4 Kingfisher Court, South Lancashire Industrial Estate, Wigan, Lancashire WN4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Appointment of Mr James Fraser Patrick as a director on 2022-04-05
dot icon11/04/2022
Notification of Liberty Group Services Limited as a person with significant control on 2022-04-05
dot icon11/04/2022
Cessation of William John Campbell as a person with significant control on 2022-04-05
dot icon11/04/2022
Termination of appointment of William John Campbell as a director on 2022-04-05
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/06/2020
Accounts for a small company made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/03/2017
Satisfaction of charge 042901720005 in full
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/04/2016
Termination of appointment of Stephen Parr as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of Adrian Graham Massey as a director on 2016-03-31
dot icon07/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon24/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon08/04/2014
Satisfaction of charge 4 in full
dot icon28/03/2014
Accounts for a small company made up to 2013-12-31
dot icon13/03/2014
Registration of charge 042901720005
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-12-31
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2013
Appointment of Mr Adrian Graham Massey as a director
dot icon30/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-12-31
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2011
Termination of appointment of Ian Clarke as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon07/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr William John Campbell on 2010-09-01
dot icon07/10/2010
Director's details changed for Mrs Toni Marie Wootton on 2010-09-01
dot icon07/10/2010
Director's details changed for Ian Herbert Clarke on 2010-09-01
dot icon07/10/2010
Director's details changed for Stephen Parr on 2010-09-01
dot icon07/10/2010
Secretary's details changed for Mrs Toni Marie Wootton on 2010-09-01
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon28/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/09/2009
Return made up to 19/09/09; full list of members
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from unit 4 kingfisher court south lancashire industrial estate wigan lancashire WN4 9DW
dot icon23/09/2008
Registered office changed on 23/09/2008 from unit 10A moston road sandbach cheshire CW11 3HL
dot icon20/08/2008
Secretary appointed mrs toni marie wootton
dot icon20/08/2008
Appointment terminated secretary hayley hodge
dot icon13/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon16/10/2007
Return made up to 19/09/07; full list of members
dot icon21/12/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Miscellaneous
dot icon26/09/2006
Return made up to 19/09/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Secretary's particulars changed
dot icon23/05/2006
Particulars of mortgage/charge
dot icon18/10/2005
Return made up to 19/09/05; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon09/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/02/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon11/11/2004
Director resigned
dot icon18/10/2004
Return made up to 19/09/04; full list of members
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon18/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Accounts for a small company made up to 2003-12-31
dot icon05/04/2004
Accounts for a small company made up to 2002-12-31
dot icon07/10/2003
Return made up to 19/09/03; full list of members
dot icon30/09/2002
Return made up to 19/09/02; full list of members
dot icon08/02/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon12/01/2002
Particulars of mortgage/charge
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon27/09/2001
Ad 19/09/01--------- £ si 50@1=50 £ ic 50/100
dot icon27/09/2001
Ad 19/09/01--------- £ si 49@1=49 £ ic 1/50
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon19/09/2001
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
31/12/2024
dot iconNext confirmation date
04/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.69M
-
0.00
1.80M
-
2022
3
1.74M
-
0.00
172.90K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Gary
Director
01/10/2004 - 04/01/2005
2
Parr, Stephen
Director
01/01/2005 - 31/03/2016
1
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
19/09/2001 - 19/09/2001
484
Campbell, William John
Director
19/09/2001 - 05/04/2022
20
Mr Adrian Graham Massey
Director
19/03/2013 - 31/03/2016
3

Persons with Significant Control

2
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 ROOFING SERVICES LIMITED

LIBERTY ROOFING SERVICES LIMITED is an(a) Active company incorporated on 19/09/2001 with the registered office located at Unit 4 Kingfisher Court, South Lancashire Industrial Estate, Wigan, Lancashire WN4 9DW. There are currently 3 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 ROOFING SERVICES LIMITED?

toggle

LIBERTY ROOFING SERVICES LIMITED is currently Active. It was registered on 19/09/2001 .

Where is LIBERTY ROOFING SERVICES LIMITED located?

toggle

LIBERTY ROOFING SERVICES LIMITED is registered at Unit 4 Kingfisher Court, South Lancashire Industrial Estate, Wigan, Lancashire WN4 9DW.

What does LIBERTY ROOFING SERVICES LIMITED do?

toggle

LIBERTY ROOFING SERVICES LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for LIBERTY ROOFING SERVICES LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-04 with no updates.