LIBERTY GAS GROUP LIMITED
Overview
Company Name | LIBERTY GAS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04242416 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIBERTY GAS GROUP LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is LIBERTY GAS GROUP LIMITED located?
Registered Office Address | Wates House Station Approach KT22 7SW Leatherhead Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIBERTY GAS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
APOLLO HEATING LIMITED | Jun 27, 2001 | Jun 27, 2001 |
What are the latest accounts for LIBERTY GAS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2024 |
Next Accounts Due On | Mar 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for LIBERTY GAS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for LIBERTY GAS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mr Christopher John Symeonides as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ben Christopher Desanges as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Second filing for the notification of Liberty Group Investments Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||
Change of details for Liberty Group Investments Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC05 | ||||||||||
Second filing for the notification of Liberty Group Investments Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||
Appointment of Mr David Keir Ewart Morgan as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Simon Threader as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Michael Wainwright as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jonathan Mark Prew as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin John Joyce as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ray Jones as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gemma Burton-Connolly as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Debbie Frances as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
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 Oct 08, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042424160006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042424160007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Debbie Francies on Jul 16, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||||||
Who are the officers of LIBERTY GAS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DESANGES, Ben Christopher | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Commercial Director | 309506740001 | ||||
MORGAN, David Keir Ewart | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Executive Managing Director | 106484320002 | ||||
SYMEONIDES, Christopher John | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Commercial Director | 77108470001 | ||||
THREADER, Paul Simon | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Finance Director | 206799480001 | ||||
WAINWRIGHT, Philip Michael | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | United Kingdom | British | Chief Financial Officer | 203980190001 | ||||
BURTON-CONNOLLY, Gemma | Secretary | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | 319391340001 | |||||||
HARDYSMITH, Catherine | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | 287160960001 | |||||||
HINDLEY, Simon | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | 307260720001 | |||||||
JOHNSTONE, Lee | Secretary | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | 150781340001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
MACLEAN, Steven John | Secretary | 27 Marryat Close Winwick Park WA2 8XS Winwick | British | Purchasing Manager | 48603310003 | |||||
MCGOVERN, David | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | 235281870001 | |||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
PARKIN, Michael George | Secretary | Regent Street Eccles M30 0BP Manchester 52 England | 211979660001 | |||||||
SHANKS, Peter | Secretary | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | 304151560001 | |||||||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Nominee Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 900008700001 | |||||||
AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||
BLUNDELL, Ian | Director | Regent Street Eccles M30 0BP Manchester 52 England | United Kingdom | British | Director | 114490900001 | ||||
BUTTERWORTH, Paul James | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | England | British | Executive Director | 175928020001 | ||||
BYRNE, Alan Michael | Director | Regent Street Eccles M30 0BP Manchester 52 England | Uk | British | Director | 125173880001 | ||||
CATCHPOLE, Andrew Phillip | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | England | British | Director | 109869720001 | ||||
CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | Director | 257019520001 | ||||
CORBISHLEY, Derek James | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | England | British | Managing Director | 235412090001 | ||||
DOYLE, Timothy Charles | Director | Regent Street Eccles M30 0BP Manchester 52 England | United Kingdom | British | Company Director | 210255370001 | ||||
FRANCES, Debbie | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | England | British | Consultant | 296062810002 | ||||
HOLMES, Martin David | Director | Charleywood Road Knowsley L33 7SG Liverpool Garden Works | England | British | Director | 110010090001 | ||||
INGRAM, Dave | Director | Regent Street Eccles M30 0BP Manchester 52 England | United Kingdom | British | Director | 153344810001 | ||||
JONES, Ray | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Managing Director | 296691690001 | ||||
JOYCE, Martin John | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | Consultant | 72254420003 | ||||
KELLY, Martin | Director | 69 Park Drive East WF14 9NH Mirfield | England | British | Engineer | 97054710001 | ||||
KENNEDY, Paul Alan | Director | Charleywood Road Knowsley Industrial Park L33 7SG Liverpool Garden Works England | United Kingdom | British | Director | 201452620001 | ||||
LEWIS, Gerard Mark | Director | 130 Rainow Road SK10 2PD Macclesfield Cheshire | British | Accountant | 77459740003 | |||||
LIGHTOWLERS, Oliver James | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | England | British | Director | 156531690001 | ||||
MACLEAN, Kenneth John | Director | 7 Linden Grove Birchley Billinge WN5 7QP Wigan Lancashire | England | British | Company Director | 48603390001 | ||||
MACLEAN, Shaun Michael David | Director | Charleywood Road Knowsley L33 7SG Liverpool Garden Works | Uk | British | Director | 133078870001 |
Who are the persons with significant control of LIBERTY GAS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liberty Group Investments Limited | May 04, 2018 | Station Approach KT22 7SW Leatherhead Wates House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0