Background WavePink WaveYellow Wave

LIBERTY TRAVEL NORTH WEST LIMITED (02955243)

LIBERTY TRAVEL NORTH WEST LIMITED (02955243) is an active UK company. incorporated on 3 August 1994. with registered office in Shropshire. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. LIBERTY TRAVEL NORTH WEST LIMITED has been registered for 31 years. Current directors include BLAKE, Roger John.

Company Number
02955243
Status
active
Type
ltd
Incorporated
3 August 1994
Age
31 years
Address
25 Cross Street, Shropshire, SY11 2NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BLAKE, Roger John
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY TRAVEL NORTH WEST LIMITED

LIBERTY TRAVEL NORTH WEST LIMITED is an active company incorporated on 3 August 1994 with the registered office located in Shropshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. LIBERTY TRAVEL NORTH WEST LIMITED was registered 31 years ago.(SIC: 79110)

Status

active

Active since 31 years ago

Company No

02955243

LTD Company

Age

31 Years

Incorporated 3 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

25 Cross Street Oswestry Shropshire, SY11 2NF,

Timeline

2 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Aug 94
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLAKE, Caroline

Active
Herons Way, ChesterCH4 9GB
Secretary
Appointed 03 Aug 1994

BLAKE, Roger John

Active
25 Cross Street, ShropshireSY11 2NF
Born May 1964
Director
Appointed 03 Aug 1994

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 03 Aug 1994
Resigned 03 Aug 1994

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 03 Aug 1994
Resigned 03 Aug 1994

Persons with significant control

1

Mr Roger John Blake

Active
25 Cross Street, ShropshireSY11 2NF
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)O88(2)O
Legacy
27 January 1995
88(2)P88(2)P
Legacy
7 January 1995
225(1)225(1)
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 August 1994
88(2)P88(2)P
Legacy
24 August 1994
224224
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Incorporation Company
3 August 1994
NEWINCIncorporation