Background WavePink WaveYellow Wave

LIBERTY GR ACQUISITION COMPANY LIMITED (10347773)

LIBERTY GR ACQUISITION COMPANY LIMITED (10347773) is a dissolved UK company. incorporated on 26 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIBERTY GR ACQUISITION COMPANY LIMITED has been registered for 9 years. Current directors include LLOWARCH, Duncan Francis, WILM, Renee Lynn, WOODWARD HILL, Sacha Jane.

Company Number
10347773
Status
dissolved
Type
ltd
Incorporated
26 August 2016
Age
9 years
Address
No. 2 St. James's Market, London, SW1Y 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LLOWARCH, Duncan Francis, WILM, Renee Lynn, WOODWARD HILL, Sacha Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY GR ACQUISITION COMPANY LIMITED

LIBERTY GR ACQUISITION COMPANY LIMITED is an dissolved company incorporated on 26 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIBERTY GR ACQUISITION COMPANY LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10347773

LTD Company

Age

9 Years

Incorporated 26 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

No. 2 St. James's Market London, SW1Y 4AH,

Previous Addresses

C/O Jordans Corporate Law 21 st Thomas Street Bristol BS1 6JS
From: 26 August 2016To: 23 August 2017
Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Oct 19
Director Joined
Nov 19
Loan Secured
Jun 21
Funding Round
Jul 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Nov 22
Loan Cleared
Feb 23
Capital Update
Sept 23
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LLOWARCH, Duncan Francis

Active
St. James's Market, LondonSW1Y 4AH
Born April 1968
Director
Appointed 03 Oct 2017

WILM, Renee Lynn

Active
12300 Liberty Blvd, Englewood
Born March 1974
Director
Appointed 23 Sept 2019

WOODWARD HILL, Sacha Jane

Active
St. James's Market, LondonSW1Y 4AH
Born January 1969
Director
Appointed 03 Oct 2017

BAER, Richard

Resigned
St. James's Market, LondonSW1Y 4AH
Born March 1957
Director
Appointed 26 Aug 2016
Resigned 23 Sept 2019

LENNEMAN, Timothy Paul

Resigned
St. James's Market, LondonSW1Y 4AH
Born January 1964
Director
Appointed 01 Sept 2016
Resigned 08 Sept 2022

MAFFEI, Gregory

Resigned
St. James's Market, LondonSW1Y 4AH
Born May 1960
Director
Appointed 26 Aug 2016
Resigned 08 Sept 2022

TROYER, Craig Edward

Resigned
St. James's Market, LondonSW1Y 4AH
Born February 1969
Director
Appointed 01 Sept 2016
Resigned 08 Sept 2022

Persons with significant control

1

St Thomas Street, BristolBS1 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
9 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 January 2024
DS01DS01
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Resolution
20 September 2023
RESOLUTIONSResolutions
Resolution
20 September 2023
RESOLUTIONSResolutions
Legacy
20 September 2023
CAP-SSCAP-SS
Legacy
20 September 2023
SH20SH20
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Resolution
19 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 August 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
15 September 2016
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
15 September 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Incorporation Company
26 August 2016
NEWINCIncorporation