Company NameLiberty Development Enterprise Limited
Company StatusActive
Company Number05493534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Harriet Kateregga Mukasa
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2006(7 months after company formation)
Appointment Duration18 years, 3 months
RoleCc Accountant
Country of ResidenceEngland
Correspondence Address32 Dundas Road
Nunhead
London
SE15 2DZ
Director NameMr Lincoln Kasirye Serwanga
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 6 months
RolePastor Minister
Country of ResidenceEngland
Correspondence Address27 Robinia Close
London
SE20 8BF
Director NameMr Tony Richard Tongoi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Brendon Avenue Brendon Avenue
Chatham
ME5 8JG
Secretary NameMr Tony Richard Tongoi
NationalityBritish
StatusCurrent
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Brendon Avenue Brendon Avenue
Chatham
ME5 8JG
Director NameMr Stephen Jjumba Kafeero
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Cottage Green
London
SE5 7ST
Director NameMr Andrew Kato Tamale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Cottage Green
London
SE5 7ST
Director NameWensi Nuwagaba
Date of BirthJune 1977 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Granary Mansions
Erebus Drive, Thamesmead West
London
SE28 0GH
Secretary NameTony Tongoi
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Symington House
Deverell Street
Southwark
SE1 4AB
Director NameMr Mark Ssentongo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 2006)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address117 Evelyn Court
Amhurst Road
Stoke Newington
E8 2BQ
Director NameMr Charles Okwalinga
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Close
London
SE8 5PR
Director NameMichael Kaygo Kirimuttu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityUgandan
StatusResigned
Appointed02 November 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2008)
RoleFacilities Manager
Correspondence Address43a Wisteria Road
Lee Green
London
SE13 5HW
Director NameMr Geoffrey Lutaaya
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2008)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address104 Alderney Road
Slade Green
Kent
DA8 2JD
Director NamePatrick Prince Ruharuza
Date of BirthMay 1976 (Born 48 years ago)
NationalityUgandan
StatusResigned
Appointed03 December 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2008)
RoleFundraiser
Correspondence Address89 Grasshaven Way
Thamesmead
London
SE28 8TL
Director NameMr Nsibambi Serukenya Paul Kimuli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2008)
RoleElectronic Engineer
Correspondence Address113 Waddon New Road
Croydon
Surrey
CR0 4JE
Director NameMr Alex Jakana
Date of BirthNovember 1976 (Born 47 years ago)
NationalityUgandan
StatusResigned
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address113 Waddon New Road
Croydon
Surrey
CR0 4JE
Director NameMr Donovan Maurice Haynes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address113 The Glade
Croydon
Surrey
CR0 7QP
Director NameMrs Carol Maureen Haynes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2011)
RoleDistrict Nurse Manager
Country of ResidenceUnited Kingdom
Correspondence Address113 The Glade
Croydon
Surrey
CR0 7QP
Director NameMrs Dorothy Lydia Ballou
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 21 June 2009)
RoleLecturer
Correspondence Address32 Barnard Close
Wallington
Surrey
SM6 9EN
Director NameMartin Mayega
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityUgandan
StatusResigned
Appointed21 June 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Halton Mansions
Halton Road Islington
London
N1 2AA
Director NameMr Peter Busulwa
Date of BirthNovember 1984 (Born 39 years ago)
NationalityUgandan
StatusResigned
Appointed21 June 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77b Star Street
Paddington
London
W2 1QG
Director NameAndrew Twesigye
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Francis Lodge Harrow Road
Greater London
HA0 2QU
Director NameMs Loana Elaine Morrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 March 2019)
RoleJournalist Businesswoman
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Cottage Green
London
SE5 7ST

Contact

Websiteldeuk.com
Telephone020 77086932
Telephone regionLondon

Location

Registered Address9-11 Cottage Green
Camberwell Southwark
London
SE5 7ST
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£246,896
Net Worth£173,984
Cash£196
Current Liabilities£27,072

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

8 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
3 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
23 July 2015Annual return made up to 28 June 2015 no member list (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
9 July 2014Annual return made up to 28 June 2014 no member list (9 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
29 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
26 July 2013Termination of appointment of Alex Jakana as a director (1 page)
26 July 2013Termination of appointment of Alex Jakana as a director (1 page)
8 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
25 July 2012Annual return made up to 28 June 2012 no member list (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
9 March 2012Termination of appointment of Charles Okwalinga as a director (2 pages)
14 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
13 July 2011Termination of appointment of Carol Haynes as a director (1 page)
13 July 2011Termination of appointment of Peter Busulwa as a director (1 page)
13 July 2011Termination of appointment of Martin Mayega as a director (1 page)
27 April 2011Appointment of Andrew Kato Tamale as a director (3 pages)
27 April 2011Appointment of Loanna Elaine Morrison as a director (3 pages)
27 April 2011Appointment of Stephen Jjumba Kafeero as a director (3 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 July 2010Termination of appointment of Donovan Haynes as a director (1 page)
28 July 2010Director's details changed for Mrs Carol Maureen Haynes on 24 June 2010 (2 pages)
28 July 2010Director's details changed for Lincoln Kasirye Serwanga on 24 June 2010 (2 pages)
28 July 2010Director's details changed for Tony Richard Tongoi on 24 June 2010 (2 pages)
28 July 2010Director's details changed for Andrew Twesigye on 24 June 2010 (2 pages)
28 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
28 July 2010Director's details changed for Mr Alex Jakana on 24 June 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 September 2009Annual return made up to 28/06/09 (6 pages)
11 September 2009Appointment terminated director dorothy ballou (1 page)
7 September 2009Appointment terminated director michael kaygo kirimuttu (1 page)
7 September 2009Appointment terminated director patrick ruharuza (1 page)
7 September 2009Appointment terminated director mark ssentongo (1 page)
7 September 2009Appointment terminated director geoffrey lutaaya (1 page)
7 September 2009Appointment terminated director nsibambi kimuli (1 page)
1 September 2009Director appointed martin mayega (1 page)
1 September 2009Director appointed andrew twesigye (1 page)
1 September 2009Director appointed peter busulwa (1 page)
1 July 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
22 July 2008Annual return made up to 28/06/08 (10 pages)
17 July 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
10 July 2008Director appointed nsibambi serukenya paul kimuli logged form (2 pages)
10 July 2008Director and secretary appointed tony richard tongoi (2 pages)
10 July 2008Director appointed lincoln serwanga logged form (2 pages)
10 July 2008Director appointed alex jakana logged form (2 pages)
10 July 2008Director appointed harriet kateregga mukasa logged form (2 pages)
10 July 2008Director appointed dorothy lybia ballou logged form (2 pages)
10 July 2008Director appointed carol maureen haynes logged form (2 pages)
9 July 2008Director appointed mr alex jakana (1 page)
9 July 2008Director appointed mr donovan maurice haynes (1 page)
9 July 2008Director appointed mrs carol maureen haynes (1 page)
9 July 2008Director appointed mr nsibambi serukenya paul kimuli (1 page)
9 July 2008Director appointed mrs dorothy lydia ballou (1 page)
29 April 2008Registered office changed on 29/04/2008 from 80 symington house deverell street london southwark SE1 4AB (1 page)
23 October 2007Annual return made up to 28/06/07 (6 pages)
11 January 2007New director appointed (2 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
19 December 2006New director appointed (1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (2 pages)
4 September 2006Annual return made up to 28/06/06 (4 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 21-23 woodville road thornton heath surrey CR7 8YT (1 page)
1 February 2006Director resigned (1 page)
28 June 2005Incorporation (17 pages)