LIBERATA UK LIMITED

Register to unlock more data on OkredoRegister

LIBERATA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01238274

Incorporation date

22/12/1975

Size

Full

Contacts

Registered address

Registered address

60 Cheapside 2nd Floor Front, 60 Cheapside, London EC2V 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1975)
dot icon07/04/2026
Director's details changed for Mr Rudolph Joseph Westerbos on 2026-04-07
dot icon02/03/2026
Notification of Brexa International Limited as a person with significant control on 2026-02-03
dot icon02/03/2026
Cessation of Outsourcing Uk Limited as a person with significant control on 2026-02-03
dot icon22/01/2026
Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom to 2 Putney Hill London SW15 6AB
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon08/01/2026
Termination of appointment of Timothy John Francis Collins as a secretary on 2025-12-31
dot icon28/10/2025
Registration of charge 012382740018, created on 2025-10-27
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Satisfaction of charge 012382740017 in full
dot icon13/01/2025
Termination of appointment of Allan Leigh Wood as a director on 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/12/2024
Termination of appointment of Yuya Ono as a director on 2024-12-06
dot icon09/12/2024
Appointment of Mr Rudolph Joseph Westerbos as a director on 2024-12-06
dot icon09/12/2024
Appointment of Mr Jakob Brevinge as a director on 2024-12-06
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Registered office address changed from 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England to 60 Cheapside 2nd Floor Front 60 Cheapside London EC2V 6AX on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of Kazuhiko Suzuki as a director on 2022-04-11
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Termination of appointment of Masaki Motegi as a director on 2019-03-24
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon07/01/2019
Notification of Outsourcing Uk Limited as a person with significant control on 2016-08-01
dot icon01/08/2018
Appointment of Mr Timothy John Francis Collins as a secretary on 2018-07-25
dot icon26/07/2018
Termination of appointment of Peter Charles Mills as a secretary on 2018-07-12
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Change of details for Outsourcing Uk Limited as a person with significant control on 2017-12-18
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon25/09/2017
Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 2017-09-25
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Appointment of Mr Yuya Ono as a director on 2017-02-01
dot icon03/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon03/02/2017
Appointment of Mr Allan Leigh Wood as a director on 2017-02-01
dot icon03/02/2017
Register(s) moved to registered office address 1st Floor 100 Wood Street London EC2V 7AN
dot icon31/08/2016
Registration of charge 012382740017, created on 2016-08-31
dot icon24/08/2016
Appointment of Mr Masaki Motegi as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Kazuhiko Suzuki as a director on 2016-08-01
dot icon24/08/2016
Termination of appointment of Martin John Trainer as a director on 2016-08-01
dot icon24/08/2016
Termination of appointment of Dermot James Joyce as a director on 2016-08-01
dot icon29/07/2016
Statement by Directors
dot icon29/07/2016
Statement of capital on 2016-07-29
dot icon29/07/2016
Solvency Statement dated 28/07/16
dot icon29/07/2016
Resolutions
dot icon27/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/06/2016
Satisfaction of charge 012382740014 in full
dot icon28/06/2016
Satisfaction of charge 012382740016 in full
dot icon28/06/2016
Satisfaction of charge 012382740015 in full
dot icon23/03/2016
Registration of charge 012382740016, created on 2016-03-21
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/09/2015
Registration of charge 012382740015, created on 2015-09-02
dot icon05/09/2015
Satisfaction of charge 012382740014 in part
dot icon08/06/2015
Appointment of Mr Robert David Price as a director on 2015-05-27
dot icon08/06/2015
Termination of appointment of Neil Martin Simpson as a director on 2015-05-26
dot icon08/06/2015
Termination of appointment of Lloyd Ashley Clark as a director on 2015-05-26
dot icon08/06/2015
Termination of appointment of Allan George Jackson as a director on 2015-05-26
dot icon27/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2015-02-02
dot icon21/01/2015
Resolutions
dot icon08/01/2015
Satisfaction of charge 13 in full
dot icon06/01/2015
Memorandum and Articles of Association
dot icon19/12/2014
Registration of charge 012382740014, created on 2014-12-17
dot icon21/11/2014
Register(s) moved to registered inspection location C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF
dot icon21/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon26/11/2013
Appointment of Mr Neil Martin Simpson as a director
dot icon26/11/2013
Appointment of Mr Peter Charles Mills as a secretary
dot icon26/11/2013
Termination of appointment of Timothy Collins as a director
dot icon26/11/2013
Termination of appointment of Timothy Collins as a secretary
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/01/2013
Register(s) moved to registered office address
dot icon12/11/2012
Registered office address changed from , 4Th Floor 125 Wood Street, London, EC2V 7AN, United Kingdom on 2012-11-12
dot icon18/10/2012
Termination of appointment of Lee Nicholson-Gates as a director
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon13/02/2012
Register(s) moved to registered inspection location
dot icon10/02/2012
Register inspection address has been changed
dot icon09/12/2011
Auditor's resignation
dot icon30/06/2011
Director's details changed for Mr Charles Edward Bruin on 2011-06-30
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Resolutions
dot icon07/03/2011
Director's details changed for Dermot James Joyce on 2011-03-07
dot icon04/03/2011
Appointment of Mr Allan George Jackson as a director
dot icon04/03/2011
Appointment of Mr Charles Edward Bruin as a director
dot icon04/03/2011
Appointment of Mr Lee Aston Nicholson-Gates as a director
dot icon04/03/2011
Appointment of Mr Lloyd Ashley Clark as a director
dot icon04/03/2011
Appointment of Mr Timothy John Collins as a director
dot icon24/02/2011
Registered office address changed from , No 1 London Bridge, London, SE1 9AJ on 2011-02-24
dot icon09/02/2011
Termination of appointment of Eric Unwin as a director
dot icon09/02/2011
Termination of appointment of Gregory Lock as a director
dot icon09/02/2011
Termination of appointment of Martin Trainer as a secretary
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon11/01/2011
Termination of appointment of John Jureller as a director
dot icon11/01/2011
Termination of appointment of David Hodgson as a director
dot icon11/01/2011
Termination of appointment of Florian Wendelstadt as a director
dot icon11/01/2011
Resolutions
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/12/2010
Statement by directors
dot icon30/12/2010
Solvency statement dated 29/12/10
dot icon30/12/2010
Statement of capital on 2010-12-30
dot icon30/12/2010
Resolutions
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-12-29
dot icon30/12/2010
Resolutions
dot icon21/07/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon03/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon31/03/2010
Appointment of Mr David Charles Hodgson as a director
dot icon29/03/2010
Appointment of Mr John Michael Jureller as a director
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon30/01/2010
Appointment of Martin John Trainer as a secretary
dot icon30/01/2010
Appointment of Martin John Trainer as a director
dot icon20/01/2010
Director's details changed for Florian Wendelstadt on 2010-01-20
dot icon20/01/2010
Director's details changed for Eric Geoffrey Unwin on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Gregory Hugh Lock on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Mr Timothy John Collins on 2010-01-20
dot icon20/01/2010
Director's details changed for Dermot James Joyce on 2010-01-20
dot icon20/01/2010
Termination of appointment of Richard Webster as a director
dot icon20/01/2010
Termination of appointment of Richard Webster as a secretary
dot icon13/01/2010
Full accounts made up to 2009-08-31
dot icon24/09/2009
Director appointed dermot james joyce
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Director and secretary's change of particulars / richard webster / 11/04/2008
dot icon16/12/2008
Resolutions
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/12/2008
Appointment terminated director timothy collins
dot icon15/10/2008
Director appointed timothy john collins
dot icon30/09/2008
Appointment terminated director robert gogel
dot icon26/08/2008
Return made up to 31/05/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-08-31
dot icon07/05/2008
Secretary's change of particulars / richard webster / 11/04/2008
dot icon17/09/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon18/06/2007
Return made up to 31/05/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Declaration of mortgage charge released/ceased
dot icon27/03/2007
Declaration of mortgage charge released/ceased
dot icon02/01/2007
Full accounts made up to 2006-08-31
dot icon27/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon10/04/2006
Registered office changed on 10/04/06 from: 5TH floor downstream building, no 1 london bridge, london, SE1 9AJ
dot icon04/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Director resigned
dot icon22/02/2006
New secretary appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon22/12/2005
Declaration of mortgage charge released/ceased
dot icon31/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon13/09/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon12/09/2005
New director appointed
dot icon24/06/2005
Return made up to 31/05/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 17 london end, beaconsfield old town, buckinghamshire HP9 2HN
dot icon01/04/2005
Full accounts made up to 2004-05-31
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon08/06/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon31/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
New secretary appointed
dot icon16/01/2004
Director resigned
dot icon06/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Declaration of mortgage charge released/ceased
dot icon26/11/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon12/05/2003
Director resigned
dot icon31/03/2003
Registered office changed on 31/03/03 from: 17 london end, beaconsfield old town, buckinghamshire HP9 2HN
dot icon26/03/2003
Full accounts made up to 2002-05-31
dot icon06/08/2002
New director appointed
dot icon21/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon26/06/2002
Auditor's resignation
dot icon17/06/2002
New director appointed
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon31/05/2002
Certificate of change of name
dot icon02/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon23/04/2002
Director's particulars changed
dot icon17/01/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2001-05-31
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: ashton house, silbury boulevard, central milton keynes, buckinghamshire MK9 2HG
dot icon24/08/2001
Director resigned
dot icon28/06/2001
Return made up to 31/05/01; full list of members
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
Secretary resigned
dot icon29/03/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-05-31
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon05/02/2001
Location of register of members
dot icon05/02/2001
Registered office changed on 05/02/01 from: hill house, 1 little new street, london, EC4A 3TR
dot icon16/08/2000
Memorandum and Articles of Association
dot icon14/08/2000
Resolutions
dot icon23/06/2000
Return made up to 31/05/00; full list of members
dot icon06/06/2000
Director resigned
dot icon10/05/2000
Director's particulars changed
dot icon25/04/2000
New director appointed
dot icon14/02/2000
Auditor's resignation
dot icon30/09/1999
Full accounts made up to 1999-05-31
dot icon13/07/1999
Return made up to 31/05/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Accounting reference date extended from 15/04/99 to 31/05/99
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon19/11/1998
Full accounts made up to 1998-04-15
dot icon12/06/1998
Return made up to 31/05/98; full list of members
dot icon06/04/1998
Ad 01/04/98--------- £ si 5000000@1=5000000 £ ic 5000009/10000009
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 6000000/25000000 16/03/98
dot icon16/12/1997
Full accounts made up to 1997-04-15
dot icon14/08/1997
Return made up to 31/05/97; full list of members
dot icon14/08/1997
Ad 04/04/97--------- £ si 5000000@1=5000000 £ ic 9/5000009
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
£ nc 100/6000000 04/04/97
dot icon04/03/1997
New director appointed
dot icon13/02/1997
Full accounts made up to 1996-04-15
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Auditor's resignation
dot icon17/08/1996
Declaration of satisfaction of mortgage/charge
dot icon17/08/1996
Declaration of satisfaction of mortgage/charge
dot icon17/08/1996
Declaration of satisfaction of mortgage/charge
dot icon17/08/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1996
Return made up to 31/05/96; full list of members
dot icon20/05/1996
Full accounts made up to 1995-04-15
dot icon17/11/1995
Director resigned
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon09/06/1995
Location of register of members address changed
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon20/02/1995
Full accounts made up to 1994-04-15
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Registered office changed on 14/12/94 from:\consilium house, city forum, city road, london EC1V qny
dot icon30/06/1994
Return made up to 31/05/94; full list of members
dot icon22/03/1994
Auditor's resignation
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon08/01/1994
Accounting reference date extended from 31/12 to 15/04
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon17/06/1993
Return made up to 31/05/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Director resigned
dot icon17/06/1992
Return made up to 31/05/92; no change of members
dot icon22/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
New director appointed
dot icon28/01/1992
Particulars of mortgage/charge
dot icon28/06/1991
Return made up to 31/05/91; full list of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon13/12/1990
Director resigned
dot icon04/10/1990
Return made up to 12/06/90; full list of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 14/03/90; full list of members
dot icon28/03/1990
New director appointed
dot icon08/03/1990
New director appointed
dot icon23/01/1990
Full accounts made up to 1988-12-31
dot icon15/01/1990
Director resigned
dot icon21/11/1989
Registered office changed on 21/11/89 from:\heron house, 10 dean farrar street, london, SW1H odx
dot icon23/08/1989
New director appointed
dot icon13/07/1989
New director appointed
dot icon11/07/1989
Memorandum and Articles of Association
dot icon10/07/1989
Certificate of change of name
dot icon10/07/1989
Resolutions
dot icon06/07/1989
Registered office changed on 06/07/89 from:\heron house, 10 dean farrar street, london, SW1H odx
dot icon26/06/1989
Registered office changed on 26/06/89 from:\3 robert street, london, WC2N 6BH
dot icon26/06/1989
New director appointed
dot icon13/06/1989
Director resigned
dot icon13/06/1989
Director resigned
dot icon05/04/1989
Particulars of mortgage/charge
dot icon01/12/1988
Return made up to 27/09/88; full list of members
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
New director appointed
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon01/08/1988
Particulars of mortgage/charge
dot icon01/08/1988
Particulars of mortgage/charge
dot icon08/06/1988
Particulars of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon25/02/1988
Resolutions
dot icon09/02/1988
Secretary resigned
dot icon10/12/1987
Return made up to 27/10/87; full list of members
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon22/05/1987
Director resigned
dot icon19/03/1987
Director resigned;new director appointed
dot icon27/01/1987
Annual return made up to 03/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon20/01/1978
Certificate of change of name
dot icon27/02/1976
Certificate of change of name
dot icon22/12/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, David Hyslop
Director
26/01/2005 - 14/10/2005
12
Evans, Jeremy
Director
12/04/2002 - 31/12/2003
2
Ashton, Mark Christopher
Director
17/01/2001 - 31/12/2001
3
Musgrave, Christopher Francis
Director
11/11/1993 - 31/05/2000
11
Unwin, Eric Geoffrey
Director
26/09/2006 - 09/02/2011
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERATA UK LIMITED

LIBERATA UK LIMITED is an(a) Active company incorporated on 22/12/1975 with the registered office located at 60 Cheapside 2nd Floor Front, 60 Cheapside, London EC2V 6AX. There are currently 4 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 LIBERATA UK LIMITED?

toggle

LIBERATA UK LIMITED is currently Active. It was registered on 22/12/1975 .

Where is LIBERATA UK LIMITED located?

toggle

LIBERATA UK LIMITED is registered at 60 Cheapside 2nd Floor Front, 60 Cheapside, London EC2V 6AX.

What does LIBERATA UK LIMITED do?

toggle

LIBERATA UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIBERATA UK LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Rudolph Joseph Westerbos on 2026-04-07.