Liebert Swindon Limited LONDON


Liebert Swindon Limited was dissolved on 2022-09-06. Liebert Swindon was a private limited company that could have been found at Second Floor, Accurist House, 44 Baker Street, London, W1U 7AL, ENGLAND. The company (incorporated on 1996-07-09) was run by 3 directors.
Director Kin M. who was appointed on 29 June 2021.
Director Derek S. who was appointed on 30 November 2016.
Director Bente B. who was appointed on 30 November 2016.

The company was officially categorised as "other manufacturing n.e.c." (32990). As stated in the Companies House records, there was a name change on 1996-07-25 and their previous name was Drillite. The last confirmation statement was sent on 2021-07-09 and last time the annual accounts were sent was on 30 September 2021. 2015-07-09 was the date of the most recent annual return.

Liebert Swindon Limited Address / Contact

Office Address Second Floor, Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222192
Date of Incorporation Tue, 9th Jul 1996
Date of Dissolution Tue, 6th Sep 2022
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 26 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 23rd Jul 2022
Last confirmation statement dated Fri, 9th Jul 2021

Company staff

Kin M.

Position: Director

Appointed: 29 June 2021

Derek S.

Position: Director

Appointed: 30 November 2016

Bente B.

Position: Director

Appointed: 30 November 2016

Martin F.

Position: Director

Appointed: 30 November 2016

Resigned: 29 June 2021

Eamon R.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2016

David N.

Position: Director

Appointed: 01 November 2008

Resigned: 16 December 2015

Anthony M.

Position: Secretary

Appointed: 30 December 2005

Resigned: 30 November 2016

Geoffrey M.

Position: Secretary

Appointed: 01 June 2003

Resigned: 30 December 2005

Janet W.

Position: Director

Appointed: 27 July 2001

Resigned: 02 November 2008

Janet W.

Position: Secretary

Appointed: 27 July 2001

Resigned: 02 November 2008

William L.

Position: Director

Appointed: 02 July 2001

Resigned: 31 July 2014

Simon B.

Position: Secretary

Appointed: 17 November 2000

Resigned: 27 July 2001

Giampiero M.

Position: Director

Appointed: 17 November 2000

Resigned: 03 March 2003

Terence F.

Position: Secretary

Appointed: 16 June 1997

Resigned: 17 November 2000

Terence F.

Position: Director

Appointed: 16 June 1997

Resigned: 17 November 2000

John E.

Position: Director

Appointed: 27 February 1997

Resigned: 30 April 2001

Penelope F.

Position: Director

Appointed: 07 October 1996

Resigned: 05 April 1997

Iain G.

Position: Director

Appointed: 07 October 1996

Resigned: 17 November 2000

Simon B.

Position: Secretary

Appointed: 25 July 1996

Resigned: 16 June 1997

Kevin A.

Position: Director

Appointed: 25 July 1996

Resigned: 16 June 1997

Thomas V.

Position: Director

Appointed: 25 July 1996

Resigned: 30 December 2005

David R.

Position: Director

Appointed: 25 July 1996

Resigned: 17 November 2000

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1996

Resigned: 25 July 1996

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 1996

Resigned: 25 July 1996

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 24 July 1996

Resigned: 25 July 1996

Luciene James Limited

Position: Nominee Director

Appointed: 09 July 1996

Resigned: 24 July 1996

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 24 July 1996

People with significant control

Emerson Electric U.K. Limited

2nd Floor Accurist House Baker Street, London, W1U 7AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drillite July 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/09/30
filed on: 15th, December 2021
Free Download (4 pages)

Company search

Advertisements