LIBERARE LIMITED

Register to unlock more data on OkredoRegister

LIBERARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934819

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 C/O Gorrie Whitson , 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon27/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon24/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/02/2018
Registered office address changed from 18 Hand Court London WC1V 6JF to 14 C/O Gorrie Whitson , 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ on 2018-02-13
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Moira Jane Margaret Rogers on 2009-10-01
dot icon30/03/2010
Director's details changed for Barry Michael Rogers on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon13/05/2008
Return made up to 28/02/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Registered office changed on 10/05/07 from: c/o gorrie whitson 20 hanover street london W1S 1YR
dot icon01/04/2007
Return made up to 28/02/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
New director appointed
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 28/02/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 28/02/01; full list of members
dot icon18/01/2001
Ad 21/09/00--------- £ si 500@1=500 £ ic 500/1000
dot icon02/11/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Ad 28/07/00--------- £ si 400@1=400 £ ic 100/500
dot icon04/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/03/2000
Ad 07/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
New director appointed
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.38K
-
0.00
10.50K
-
2022
2
34.80K
-
0.00
60.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/02/2000 - 28/02/2000
36021
Mr Barry Michael Rogers
Director
28/02/2000 - Present
-
Mrs Moira Jane Margaret Rogers
Director
06/04/2006 - Present
-
Brown, Jeremy Roger Selwyn
Director
21/09/2000 - 01/04/2005
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIBERARE LIMITED

LIBERARE LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at 14 C/O Gorrie Whitson , 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERARE LIMITED?

toggle

LIBERARE LIMITED is currently Active. It was registered on 28/02/2000 .

Where is LIBERARE LIMITED located?

toggle

LIBERARE LIMITED is registered at 14 C/O Gorrie Whitson , 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZ.

What does LIBERARE LIMITED do?

toggle

LIBERARE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LIBERARE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-28 with no updates.