Company NameThe Liberty Clinic Limited
DirectorLuke Robert Bennett
Company StatusActive
Company Number04407409
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Luke Robert Bennett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address432-434 Romford Road
London
E7 8DF
Director NameLisa Abrahams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address432-434 Romford Road
London
E7 8DF
Secretary NameLisa Abrahams
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address432-434 Romford Road
London
E7 8DF
Secretary NameMr Simon Alexander
StatusResigned
Appointed04 January 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2016)
RoleCompany Director
Correspondence Address70 Wood Street
London
E17 3HT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelibertycityclinic.fsnet.co.uk

Location

Registered Address394 Romford Road
London
E7 8DF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Shareholders

2 at £1Luke Robert Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£28,893
Cash£41,986
Current Liabilities£21,453

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
17 November 2022Compulsory strike-off action has been discontinued (1 page)
16 November 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 July 2022Compulsory strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Termination of appointment of Simon Alexander as a secretary on 18 May 2016 (1 page)
25 May 2016Registered office address changed from 5 Regents Drive Woodford Green Essex IG8 8RZ to 394 Romford Road London E7 8DF on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 5 Regents Drive Woodford Green Essex IG8 8RZ to 394 Romford Road London E7 8DF on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Simon Alexander as a secretary on 18 May 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Secretary's details changed for Mr Simon Alexander on 1 November 2015 (1 page)
9 November 2015Secretary's details changed for Mr Simon Alexander on 1 November 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
13 January 2012Termination of appointment of Lisa Abrahams as a secretary (1 page)
13 January 2012Termination of appointment of Lisa Abrahams as a secretary (1 page)
12 January 2012Termination of appointment of Lisa Abrahams as a director (1 page)
12 January 2012Termination of appointment of Lisa Abrahams as a secretary (1 page)
12 January 2012Termination of appointment of Lisa Abrahams as a secretary (1 page)
12 January 2012Appointment of Mr Simon Alexander as a secretary (1 page)
12 January 2012Appointment of Mr Simon Alexander as a secretary (1 page)
12 January 2012Termination of appointment of Lisa Abrahams as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Lisa Abrahams on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Luke Robert Bennett on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Luke Robert Bennett on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Lisa Abrahams on 31 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 02/04/09; full list of members (4 pages)
24 June 2009Return made up to 02/04/09; full list of members (4 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from 52 hillington gardens woodford green essex IG8 8QT united kingdom (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Registered office changed on 19/06/2009 from 52 hillington gardens woodford green essex IG8 8QT united kingdom (1 page)
19 June 2009Location of register of members (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Registered office changed on 02/04/2008 from 52 hillington gardens woodford green essex IG8 8QT (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from 52 hillington gardens woodford green essex IG8 8QT (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2007Registered office changed on 22/05/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
22 May 2007Registered office changed on 22/05/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 02/04/06; full list of members (2 pages)
26 May 2006Return made up to 02/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 March 2005Registered office changed on 07/03/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
7 March 2005Registered office changed on 07/03/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 May 2004Return made up to 02/04/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2002Registered office changed on 02/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (2 pages)
2 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Secretary resigned (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (2 pages)
11 April 2002Registered office changed on 11/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
11 April 2002Registered office changed on 11/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
2 April 2002Incorporation (16 pages)
2 April 2002Incorporation (16 pages)