Company NameLiberties Holdings Limited
Company StatusDissolved
Company Number09624996
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 11 months ago)
Dissolution Date9 July 2020 (3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJames Vincent Albentosa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 09 July 2020)
RoleCompany Director
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameJames Vincent Albentosa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameDr James Paul Hitchcock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable 6 Bainbrigge Road
Headingley
Leeds
LS6 3AD
Director NameMrs Alice Albentosa
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable 6 Bainbrigge Road
Headingley
Leeds
LS6 3AD

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

8 June 2017Delivered on: 8 June 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
16 September 2019Liquidators' statement of receipts and payments to 8 July 2019 (23 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
31 July 2018Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 31 July 2018 (2 pages)
25 July 2018Statement of affairs (11 pages)
25 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
(1 page)
25 July 2018Appointment of a voluntary liquidator (3 pages)
18 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Registration of charge 096249960001, created on 8 June 2017 (27 pages)
23 May 2017Appointment of Mr James Vincent Albentosa as a director on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Alice Albentosa as a director on 23 May 2017 (1 page)
23 May 2017Appointment of Mr James Vincent Albentosa as a director on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Alice Albentosa as a director on 23 May 2017 (1 page)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 November 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 November 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
29 June 2016Appointment of Mrs Alice Albentosa as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mrs Alice Albentosa as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of James Paul Hitchcock as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of James Paul Hitchcock as a director on 29 June 2016 (1 page)
26 February 2016Termination of appointment of James Vincent Albentosa as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr James Paul Hitchcock as a director on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 February 2016 (1 page)
26 February 2016Termination of appointment of James Vincent Albentosa as a director on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 February 2016 (1 page)
26 February 2016Appointment of Mr James Paul Hitchcock as a director on 26 February 2016 (2 pages)
27 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 November 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)