Company NameLiberty Corporate Ltd
Company StatusActive
Company Number05831290
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Previous NameClarity Callback Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Ware
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameLaw Financial Ltd (Corporation)
StatusCurrent
Appointed19 November 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameHenderson & Jones Limited (Corporation)
StatusCurrent
Appointed12 June 2017(11 years after company formation)
Appointment Duration6 years, 10 months
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Thomas Whyte
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressLilybank Nursery Bushelhead Road
Braidwood
Carluke
Lanarkshire
ML8 5NE
Scotland
Director NameMr Richard James Spurway
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(9 years after company formation)
Appointment Duration3 years (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE

Contact

Websiteworthingtongroupplc.com/

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Law Financial LTD
100.00%
Ordinary

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2015Delivered on: 14 October 2015
Persons entitled: Law Financial Limited

Classification: A registered charge
Outstanding

Filing History

29 July 2017Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Appointment of Henderson & Jones Limited as a director on 12 June 2017 (2 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
14 October 2015Registration of charge 058312900001, created on 30 September 2015 (30 pages)
11 October 2015Termination of appointment of Fe Corporate Services Ltd as a secretary on 29 September 2015 (1 page)
24 September 2015Appointment of Mr Richard James Spurway as a director on 3 June 2015 (2 pages)
24 September 2015Appointment of Mr Richard James Spurway as a director on 3 June 2015 (2 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Director's details changed for Law Financial Ltd on 6 October 2014 (1 page)
14 September 2015Director's details changed for Law Financial Ltd on 6 October 2014 (1 page)
14 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 1 the Green Richmond Surrey TW9 1PL on 14 September 2015 (1 page)
14 September 2015Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
10 September 2015Appointment of Law Financial Ltd as a director on 19 November 2013 (3 pages)
10 September 2015Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 1 the Green Richmond Surrey TW9 1PL on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Douglas Ware as a director on 19 November 2013 (3 pages)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Termination of appointment of Thomas Whyte as a director (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1,000
(4 pages)
8 December 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Thomas Whyte on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Thomas Whyte on 1 July 2011 (2 pages)
16 August 2011Secretary's details changed for Fe Corporate Services Ltd on 1 July 2011 (2 pages)
16 August 2011Secretary's details changed for Fe Corporate Services Ltd on 1 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 February 2011Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
4 October 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009 (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
15 May 2008Nc inc already adjusted 07/04/08 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
23 May 2007Company name changed clarity callback LTD\certificate issued on 23/05/07 (2 pages)
29 June 2006New director appointed (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Ad 30/05/06--------- £ si 980@1=980 £ ic 20/1000 (2 pages)
30 May 2006Incorporation (20 pages)