Background WavePink WaveYellow Wave

LIBERTY PARK (US BRISTOL) LIMITED (07615619)

LIBERTY PARK (US BRISTOL) LIMITED (07615619) is an active UK company. incorporated on 27 April 2011. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. LIBERTY PARK (US BRISTOL) LIMITED has been registered for 14 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
07615619
Status
active
Type
ltd
Incorporated
27 April 2011
Age
14 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
41202, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PARK (US BRISTOL) LIMITED

LIBERTY PARK (US BRISTOL) LIMITED is an active company incorporated on 27 April 2011 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. LIBERTY PARK (US BRISTOL) LIMITED was registered 14 years ago.(SIC: 41202, 43290)

Status

active

Active since 14 years ago

Company No

07615619

LTD Company

Age

14 Years

Incorporated 27 April 2011

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SC UPPER SCHOOL LIMITED
From: 27 April 2011To: 26 August 2015
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 2 June 2020To: 14 January 2026
Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom
From: 4 November 2016To: 2 June 2020
Level 32 30 st Mary Axe London EC3A 8BF
From: 19 August 2015To: 4 November 2016
, 70 High Street, Fareham, Hampshire, PO16 7BB
From: 27 April 2011To: 19 August 2015
Timeline

43 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Nov 13
Loan Secured
Jul 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Funding Round
Jan 18
Capital Update
Jan 18
Funding Round
Jan 18
Capital Update
Jan 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
4
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Secretary
Appointed 26 Mar 2020

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Mar 2022

LISTER, Joseph Julian

Active
Temple Back, BristolBS1 6FL
Born December 1971
Director
Appointed 28 Nov 2019

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Born April 1968
Director
Appointed 28 Nov 2019

CROSS, Peter Geoffrey

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 07 Aug 2015
Resigned 04 Jul 2017

DANCE, Sam

Resigned
30 St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 29 Oct 2013
Resigned 07 Aug 2015

HESLEHURST, Rachel

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 04 Jul 2017
Resigned 26 Mar 2020

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 27 Apr 2011
Resigned 29 Oct 2013

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 27 Apr 2011
Resigned 03 May 2011

BEHR, Gabriel Simon

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1973
Director
Appointed 30 Nov 2016
Resigned 14 Jun 2018

BIAGOSCH, Maximilian Boerries Peter

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born September 1972
Director
Appointed 01 Jun 2016
Resigned 28 Nov 2019

CADE, Charles Edward

Resigned
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 27 Apr 2011
Resigned 07 Aug 2015

DANCE, Sam

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born December 1981
Director
Appointed 29 Oct 2013
Resigned 07 Aug 2015

DUNSTONE, Charles William, Sir

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 03 May 2011
Resigned 27 Feb 2012

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 28 Nov 2019
Resigned 20 Sept 2022

HAWTHORN, Jacqueline Rebecca

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born January 1964
Director
Appointed 27 Feb 2012
Resigned 07 Aug 2015

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 07 Feb 2022
Resigned 20 Dec 2022

JACKSON, Thomas Oliver

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1981
Director
Appointed 07 Aug 2015
Resigned 28 Nov 2019

KENNY, John Paul Michael

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born January 1971
Director
Appointed 01 Jun 2016
Resigned 03 Apr 2017

MARSHALL, Charles Howe

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born December 1949
Director
Appointed 07 Aug 2015
Resigned 31 Dec 2016

MORTIMORE, Jon William

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born September 1967
Director
Appointed 22 Sept 2015
Resigned 08 Dec 2015

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 27 Apr 2011
Resigned 07 Aug 2015

MULLINS, Paul Meyrick

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born February 1973
Director
Appointed 09 Mar 2018
Resigned 28 Nov 2019

ORLANDI, Andrea Alessandro

Resigned
32, LondonEC3A 8BF
Born May 1971
Director
Appointed 07 Aug 2015
Resigned 01 Jun 2016

RAYNER, Paul Adrian

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1961
Director
Appointed 20 Jan 2016
Resigned 30 Nov 2016

TAYLOR, Roger William

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 27 Apr 2011
Resigned 27 Feb 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 27 Apr 2011
Resigned 03 May 2011

Persons with significant control

1

Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Legacy
22 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2018
SH19Statement of Capital
Legacy
22 January 2018
CAP-SSCAP-SS
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Legacy
17 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2018
SH19Statement of Capital
Legacy
17 January 2018
CAP-SSCAP-SS
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Memorandum Articles
2 November 2017
MAMA
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Move Registers To Sail Company With New Address
20 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Resolution
16 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Legacy
19 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Resolution
6 May 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Incorporation Company
27 April 2011
NEWINCIncorporation