Company NameLiberties Group Limited
Company StatusDissolved
Company Number09625054
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Alice Albentosa
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(1 year after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Cookridge Lane
Leeds
LS16 7LG
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 28 June 2016)
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 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

8 February 2016Delivered on: 12 February 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2021Final Gazette dissolved following liquidation (1 page)
6 July 2021Return of final meeting in a creditors' voluntary winding up (25 pages)
15 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (22 pages)
18 September 2019Liquidators' statement of receipts and payments to 11 August 2019 (21 pages)
11 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 (2 pages)
11 September 2018Liquidators' statement of receipts and payments to 11 July 2018 (23 pages)
11 September 2017Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 11 September 2017 (2 pages)
4 August 2017Statement of affairs (10 pages)
4 August 2017Statement of affairs (10 pages)
26 July 2017Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 July 2017 (2 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
23 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
23 July 2017Appointment of a voluntary liquidator (1 page)
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)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (3 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)
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 2016Termination of appointment of James Paul Hitchcock as a director on 28 June 2016 (1 page)
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 28 June 2016 (1 page)
29 June 2016Appointment of Mrs Alice Albentosa as a director on 29 June 2016 (2 pages)
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)
26 February 2016Appointment of Mr James Paul Hitchcock as a director on 26 February 2016 (2 pages)
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)
12 February 2016Registration of charge 096250540001, created on 8 February 2016 (33 pages)
12 February 2016Registration of charge 096250540001, created on 8 February 2016 (33 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)