LIBERATION FOODS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

LIBERATION FOODS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05499944

Incorporation date

05/07/2005

Size

Small

Contacts

Registered address

Registered address

The Green House, 244 - 254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon22/11/2025
Appointment of Mr Daniel Peter Binks as a director on 2025-11-21
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon24/06/2025
Change of details for International Nut Cooperative Limited as a person with significant control on 2025-06-20
dot icon24/04/2025
Change of details for International Nut Cooperative Limited as a person with significant control on 2021-03-01
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Resolutions
dot icon27/01/2025
Termination of appointment of Stephen Graham Rice as a director on 2025-01-14
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon18/07/2024
Withdrawal of a person with significant control statement on 2024-07-18
dot icon18/07/2024
Notification of International Nut Cooperative Limited as a person with significant control on 2021-03-01
dot icon15/06/2024
Accounts for a small company made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Registration of charge 054999440008, created on 2023-06-29
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Confirmation statement made on 2022-07-05 with updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon20/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Registered office address changed from 28 Charles Square London N1 6HT England to The Green House 244 - 254 Cambridge Heath Road London E2 9DA on 2021-09-02
dot icon22/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon19/02/2020
Appointment of Mr Prince Albert Tucker as a director on 2020-01-17
dot icon04/12/2019
Registered office address changed from 1 Curtain Road London EC2A 3LT to 28 Charles Square London N1 6HT on 2019-12-04
dot icon03/12/2019
Resolutions
dot icon22/11/2019
Termination of appointment of Richard James Cooper as a director on 2019-11-11
dot icon25/10/2019
Appointment of Mr Stephen Graham Rice as a director on 2019-10-21
dot icon24/10/2019
Termination of appointment of Patrick Toshio Barker as a director on 2019-10-23
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Richard James Anstead as a director on 2019-07-24
dot icon06/08/2019
Appointment of Mr Patrick Toshio Barker as a director on 2019-07-24
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon03/04/2019
Termination of appointment of Kay Armstrong as a director on 2019-03-27
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/07/2018
Satisfaction of charge 054999440007 in full
dot icon20/07/2018
Satisfaction of charge 054999440005 in full
dot icon20/07/2018
Satisfaction of charge 054999440006 in full
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon22/03/2017
Appointment of Mr Richard James Anstead as a director on 2016-12-22
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon18/07/2016
Termination of appointment of Casildo Quispe as a director on 2015-12-17
dot icon18/07/2016
Termination of appointment of Juan Luis Aviles Moreno as a director on 2015-12-17
dot icon18/07/2016
Appointment of Mr Juan Ramón Bravo Reyes as a director on 2015-12-17
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon22/05/2015
Auditor's resignation
dot icon05/12/2014
Appointment of Mr Richard James Cooper as a director on 2014-10-01
dot icon04/12/2014
Termination of appointment of Alexander Hugh Balfour as a director on 2014-11-30
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Registration of charge 054999440007
dot icon13/08/2013
Registration of charge 054999440006
dot icon13/08/2013
Registration of charge 054999440005
dot icon02/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon24/06/2013
Satisfaction of charge 2 in full
dot icon24/06/2013
Satisfaction of charge 4 in full
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon19/07/2012
Appointment of Ms Kay Armstrong as a director
dot icon19/07/2012
Appointment of Juan Luis Aviles Moreno as a director
dot icon19/07/2012
Termination of appointment of Andrew Good as a director
dot icon19/07/2012
Termination of appointment of Ian Barney as a director
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Harriet Rhys Williams as a director
dot icon29/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Tomy Vadakkancheril as a director
dot icon23/06/2011
Appointment of Mr Ian Richard Barney as a director
dot icon23/06/2011
Termination of appointment of Debra Davis as a director
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon23/08/2010
Director's details changed for Casildo Quispe on 2010-07-05
dot icon23/08/2010
Termination of appointment of Remko Komijn as a director
dot icon23/08/2010
Director's details changed for Harriet Rhys Williams on 2010-07-05
dot icon23/08/2010
Director's details changed for Andrew Robert Good on 2010-07-05
dot icon23/08/2010
Termination of appointment of Martyn Brown as a secretary
dot icon23/08/2010
Termination of appointment of Lynda Bridger as a secretary
dot icon10/02/2010
Appointment of Alexander Hugh Balfour as a director
dot icon03/12/2009
Full accounts made up to 2008-12-31
dot icon13/11/2009
Appointment of Lynda Bridger as a secretary
dot icon25/08/2009
Director appointed harriet rhys williams
dot icon06/08/2009
Return made up to 05/07/09; full list of members
dot icon18/03/2009
Director appointed debra davis
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2009
Appointment terminated director harriet williams
dot icon11/02/2009
Appointment terminated director mike gill
dot icon11/02/2009
Appointment terminated director robin murray
dot icon11/02/2009
Appointment terminated director ceri queremel-willmott
dot icon26/11/2008
Full accounts made up to 2007-12-31
dot icon12/11/2008
Appointment terminated secretary lynda bridger
dot icon11/11/2008
Secretary appointed martyn brown
dot icon05/11/2008
Ad 31/08/08\gbp si 950000@1=950000\gbp ic 725000/1675000\
dot icon26/09/2008
Appointment terminated director simon wright
dot icon06/08/2008
Return made up to 05/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / remko komijh / 05/08/2008
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Director appointed harriet rhys williams
dot icon17/06/2008
Director appointed ceri queremel-willmott
dot icon17/06/2008
Director appointed remko paco komijh
dot icon17/06/2008
Director appointed simon jeremy charles wright
dot icon17/06/2008
Director appointed tomy mathew vadakkancheril
dot icon17/06/2008
Director appointed casildo quispe
dot icon17/06/2008
Director appointed dr mike gill
dot icon04/09/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of contract relating to shares
dot icon02/08/2007
Return made up to 05/07/07; full list of members
dot icon31/07/2007
Ad 27/06/07--------- £ si 100000@1=100000 £ ic 625000/725000
dot icon31/07/2007
Ad 26/06/07--------- £ si 499999@1=499999 £ si 125000@1=125000 £ ic 1/625000
dot icon31/07/2007
£ nc 1000000/3000000 27/06/07
dot icon23/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Certificate of change of name
dot icon27/06/2007
Change of name
dot icon27/06/2007
Certificate of change of name
dot icon30/05/2007
Director resigned
dot icon18/05/2007
Accounts made up to 2006-12-31
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon17/01/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon17/01/2007
Secretary's particulars changed
dot icon30/08/2006
Return made up to 05/07/06; full list of members
dot icon05/07/2005
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
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Robin
Director
01/08/2006 - 02/02/2009
11
Armstrong, Kay
Director
19/06/2012 - 27/03/2019
4
Rhys Williams, Harriet
Director
24/06/2009 - 07/09/2011
4
Wright, Simon Jeremy Charles
Director
27/09/2007 - 29/02/2008
12
Tucker, Prince Albert
Director
17/01/2020 - Present
24

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+
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 LIBERATION FOODS COMMUNITY INTEREST COMPANY

LIBERATION FOODS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 05/07/2005 with the registered office located at The Green House, 244 - 254 Cambridge Heath Road, London E2 9DA. 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 LIBERATION FOODS COMMUNITY INTEREST COMPANY?

toggle

LIBERATION FOODS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 05/07/2005 .

Where is LIBERATION FOODS COMMUNITY INTEREST COMPANY located?

toggle

LIBERATION FOODS COMMUNITY INTEREST COMPANY is registered at The Green House, 244 - 254 Cambridge Heath Road, London E2 9DA.

What does LIBERATION FOODS COMMUNITY INTEREST COMPANY do?

toggle

LIBERATION FOODS COMMUNITY INTEREST COMPANY operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for LIBERATION FOODS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 22/11/2025: Appointment of Mr Daniel Peter Binks as a director on 2025-11-21.