ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty House (Nuneaton) Limited

Liberty House (Nuneaton) Limited is a dissolved company incorporated on 17 December 2007 with the registered office located in Bristol, Bristol. Liberty House (Nuneaton) Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 19 November 2024 (12 months ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
06454855
Private limited by guarantee without share capital
Age
17 years
Incorporated 17 December 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 December 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Lobby Office 65 Redcross Village
Redcross Street
Bristol
BS2 0BB
England
Address changed on 27 Nov 2023 (1 year 11 months ago)
Previous address was Springfield House 45 Welsh Back Bristol BS1 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Consultant • British • Lives in UK • Born in Aug 1952
Director • British • Lives in England • Born in Apr 1947
Director • British • Lives in England • Born in Mar 1963
Mr Scott Matthew Davidson
PSC • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Claremont Ferrand Limited
Scott Matthew Davidson is a mutual person.
Active
Wombourne Property Company Limited
Alan Roger Hampton is a mutual person.
Active
Milton Pipes Limited
Alan Roger Hampton is a mutual person.
Active
Castle Nominees Limited
Scott Matthew Davidson is a mutual person.
Active
The Plaza Management Company Limited
Scott Matthew Davidson is a mutual person.
Active
Ctu General Partner Limited
Scott Matthew Davidson is a mutual person.
Active
MPC Precast Limited
Alan Roger Hampton is a mutual person.
Active
Cabot Mews Limited
Scott Matthew Davidson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.74M
Increased by £2.7M (+6149%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.1M
Increased by £483.93K (+18%)
Total Liabilities
-£1.95K
Decreased by £115K (-98%)
Net Assets
£3.1M
Increased by £598.93K (+24%)
Debt Ratio (%)
0%
Decreased by 4.4% (-99%)
Latest Activity
Voluntarily Dissolution
12 Months Ago on 19 Nov 2024
Mr Scott Matthew Davidson (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Mr Scott Matthew Davidson Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Voluntary Gazette Notice
1 Year 2 Months Ago on 3 Sep 2024
Application To Strike Off
1 Year 2 Months Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Charge Satisfied
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Liberty House (Nuneaton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Nov 2024
Change of details for Mr Scott Matthew Davidson as a person with significant control on 30 September 2024
Submitted on 2 Nov 2024
Director's details changed for Mr Scott Matthew Davidson on 30 September 2024
Submitted on 2 Nov 2024
First Gazette notice for voluntary strike-off
Submitted on 3 Sep 2024
Application to strike the company off the register
Submitted on 23 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 May 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 15 Dec 2023
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 27 November 2023
Submitted on 27 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Jun 2023
Satisfaction of charge 064548550003 in full
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year