Company NameLiberty Rayner Llp
Company StatusActive
Company NumberOC356212
CategoryLimited Liability Partnership
Incorporation Date5 July 2010(13 years, 9 months ago)

Directors

LLP Designated Member NameMr Jason Robert Rayner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
LLP Designated Member NameRayner Holdings Ltd (Corporation)
StatusCurrent
Appointed01 November 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
LLP Designated Member NameMr Jason Robert Rayner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameR & S Projects Management Ltd (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence AddressBroomfield Park Coggeshall Road
Earls Colne
Essex
CO6 2JX
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Member's details changed for Mr Jason Robert Rayner on 7 July 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Jason Robert Rayner as a person with significant control on 7 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Annual return made up to 5 July 2015 (3 pages)
1 October 2015Annual return made up to 5 July 2015 (3 pages)
13 January 2015Termination of appointment of R & S Projects Management Ltd as a member on 31 October 2014 (1 page)
13 January 2015Appointment of Rayner Holdings Ltd as a member on 1 November 2014 (2 pages)
13 January 2015Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX to C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 13 January 2015 (1 page)
13 January 2015Annual return made up to 5 July 2014 (3 pages)
13 January 2015Member's details changed for Jason Robert Rayner on 1 January 2014 (2 pages)
13 January 2015Appointment of Rayner Holdings Ltd as a member on 1 November 2014 (2 pages)
13 January 2015Member's details changed for Jason Robert Rayner on 1 January 2014 (2 pages)
13 January 2015Annual return made up to 5 July 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 5 July 2013 (3 pages)
5 August 2013Annual return made up to 5 July 2013 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2012Annual return made up to 5 July 2012 (3 pages)
9 August 2012Annual return made up to 5 July 2012 (3 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 September 2011Annual return made up to 5 July 2011 (3 pages)
7 September 2011Annual return made up to 5 July 2011 (3 pages)
30 July 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
30 July 2010Appointment of R & S Projects Management Ltd as a member (3 pages)
30 July 2010Appointment of Jason Robert Rayner as a member (3 pages)
30 July 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
5 July 2010Incorporation of a limited liability partnership (9 pages)