Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTY PROTECT LIMITED
Company Information for

LIBERTY PROTECT LIMITED

FIRST FLOOR, LEE HOUSE, GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
05657846
Private Limited Company
Active

Company Overview

About Liberty Protect Ltd
LIBERTY PROTECT LIMITED was founded on 2005-12-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Liberty Protect Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIBERTY PROTECT LIMITED
 
Legal Registered Office
FIRST FLOOR, LEE HOUSE
GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in PO15
 
Filing Information
Company Number 05657846
Company ID Number 05657846
Date formed 2005-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY PROTECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIBERTY PROTECT LIMITED
The following companies were found which have the same name as LIBERTY PROTECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBERTY PROTECTION LLC 105 CEDARHURST STREET Nassau POINT LOCKOUT NY 11561 Active Company formed on the 2014-03-27
LIBERTY PROTECTION SERVICES INC. 505 NORTHERN BOULEVARD Nassau GREAT NECK NY 11021 Active Company formed on the 2002-08-30
Liberty Protection, LLC 5142 E Devon Ave Castle Rock CO 80104 Voluntarily Dissolved Company formed on the 2006-08-15
LIBERTY PROTECTORS CARD, LLC 501 TOM KITE DR. ROUND ROCK Texas 78664 Forfeited Company formed on the 2015-01-22
LIBERTY PROTECTION GROUP LLC 4666 GULFSTREAM RD LAKE WORTH FL 33461 Inactive Company formed on the 2011-03-22
LIBERTY PROTECTION, INC. 6571 SW 38TH STREET MIAMI FL 33155 Inactive Company formed on the 2002-02-21
LIBERTY PROTECTION LLC 9796 MARINA BLVD BOCA RATON FL 33428 Inactive Company formed on the 2011-02-22
LIBERTY PROTECTIVE SERVICES AND PATROL, INC. 875 STOCKTON STREET JACKSONVILLE FL 32204 Inactive Company formed on the 2006-03-27
LIBERTY PROTECTIVE SERVICES, INC. 1030 S. FEDERAL HWY. DELRAY BEACH FL 33483 Inactive Company formed on the 2004-04-20
LIBERTY PROTECTION II, INC. 1215 N. FEDERAL HIGHWAY LAKE PARK FL 33403 Active Company formed on the 2013-01-29
LIBERTY PROTECTION ACADEMY LLC 4500 N hiawassee rd ORLANDO FL 32818 Active Company formed on the 2017-09-26
LIBERTY PROTECTION INSURANCE COMPANY Georgia Unknown
LIBERTY PROTECTION INSURANCE COMPANY Georgia Unknown
LIBERTY PROTECTION INSURANCE COMPANY Georgia Unknown
LIBERTY PROTECTION INSURANCE COMPANY Georgia Unknown
LIBERTY PROTECTION INSURANCE COMPANY 1001 FOURTH AVENUE/27TH FLOOR\r\r SAFECO PLAZA Seattle WA 98185 Expired Company formed on the 2011-03-18
LIBERTY PROTECTION SERVICE CORP Georgia Unknown
LIBERTY PROTECTION INCORPORATED California Unknown
LIBERTY PROTECTION AND INVESTIGATION SERVICES INCORPORATED California Unknown
LIBERTY PROTECTION GROUP INCORPORATED New Jersey Unknown

Company Officers of LIBERTY PROTECT LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRY PREW
Director 2017-10-25 2018-06-28
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
LAURENCE JEREMY BECK
Director 2005-12-19 2015-11-13
DARREN ANDREW WERTH
Director 2005-12-19 2015-11-13
ROBERT MARTIN FIELDING
Director 2015-05-29 2015-09-17
DAVID SCOTT REES
Director 2005-12-19 2014-12-29
BARRY ALEXANDER BECK
Company Secretary 2005-12-19 2011-05-31
BARRY ALEXANDER BECK
Director 2005-12-19 2011-05-31
CETC (NOMINEES) LIMITED
Company Secretary 2005-12-19 2005-12-19
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2005-12-19 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-08CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-12-15CESSATION OF SLATER & GORDON (UK) 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-02-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-17Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-19CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-11Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056578460002
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-07-05DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-05AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL
2019-02-14AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-14AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRY PREW
2018-06-08AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC07CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056578460002
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR SIMON BARRY PREW
2017-05-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2017-03-01AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2017-03-01AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-06AD03Registers moved to registered inspection location of 22 Chancery Lane London WC2A 1LS
2016-01-05AD02SAIL ADDRESS CREATED
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WERTH
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BECK
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-12AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056578460001
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM QUINDELL COURT BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-06-23AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2015-06-23AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-23AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT REES
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0119/12/14 FULL LIST
2014-10-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WERTH / 03/06/2014
2014-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0119/12/13 FULL LIST
2013-11-27AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2013 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2013-02-08AR0119/12/12 FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-19AR0119/12/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BECK
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY BARRY BECK
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WERTH / 01/03/2011
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-21AR0119/12/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-05AR0119/12/09 FULL LIST
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-13363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05ELRESS386 DISP APP AUDS 19/12/05
2006-01-05ELRESS366A DISP HOLDING AGM 19/12/05
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288bSECRETARY RESIGNED
2005-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIBERTY PROTECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY PROTECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LIBERTY PROTECT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LIBERTY PROTECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY PROTECT LIMITED
Trademarks
We have not found any records of LIBERTY PROTECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY PROTECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIBERTY PROTECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY PROTECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY PROTECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERTY PROTECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.