LIBERTINE FPE LIMITED

Register to unlock more data on OkredoRegister

LIBERTINE FPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07022645

Incorporation date

17/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Coborn Avenue, Tinsley, Sheffield S9 1DACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon19/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Notification of Providence Holdings Limited as a person with significant control on 2025-03-28
dot icon30/04/2025
Cessation of Sam Cockerill Ltd as a person with significant control on 2025-03-28
dot icon30/04/2025
Notification of Intelligen Linear Generators (Group) Limited as a person with significant control on 2025-03-31
dot icon30/04/2025
Cessation of Providence Holdings Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Registration of charge 070226450006, created on 2025-03-28
dot icon26/11/2024
Termination of appointment of Keith Jackson as a director on 2024-11-22
dot icon26/11/2024
Termination of appointment of Douglas John Thomson Montgomery as a director on 2024-11-22
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Cessation of Libertine Holdings Plc as a person with significant control on 2024-08-27
dot icon26/09/2024
Notification of Sam Cockerill Ltd as a person with significant control on 2024-08-27
dot icon26/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon10/01/2022
Notification of Libertine Holdings Plc as a person with significant control on 2021-12-07
dot icon10/01/2022
Cessation of Npif Yhtv Equity Lp as a person with significant control on 2021-12-07
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Resolutions
dot icon13/12/2021
Memorandum and Articles of Association
dot icon13/12/2021
Resolutions
dot icon10/12/2021
Change of share class name or designation
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-03
dot icon10/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-03
dot icon10/12/2021
Consolidation of shares on 2021-12-03
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon08/12/2021
Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2021-12-07
dot icon05/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon23/11/2021
Second filing for the notification of Npif Yhtv Equity Lp as a person with significant control
dot icon04/11/2021
Second filing of Confirmation Statement dated 2021-09-17
dot icon04/11/2021
Second filing of a statement of capital following an allotment of shares on 2019-04-26
dot icon04/11/2021
Second filing of a statement of capital following an allotment of shares on 2019-10-22
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/07/2021
Appointment of Mr Gareth Richard Hague as a director on 2021-07-22
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2020
Director's details changed for Mr Krith Jackson on 2020-10-12
dot icon05/10/2020
Appointment of Mr Krith Jackson as a director on 2020-09-23
dot icon01/10/2020
Notification of Npif Yhtv Equity Lp as a person with significant control on 2020-09-30
dot icon01/10/2020
Withdrawal of a person with significant control statement on 2020-10-01
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon02/07/2020
Resolutions
dot icon29/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-10-22
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Resolutions
dot icon29/07/2019
Appointment of Mr Douglas John Thomson Montgomery as a director on 2019-06-30
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon11/06/2019
Satisfaction of charge 070226450004 in full
dot icon11/06/2019
Satisfaction of charge 070226450005 in full
dot icon22/10/2018
Termination of appointment of Toby St John King as a director on 2018-09-25
dot icon22/10/2018
Termination of appointment of Edward Watson Haynes as a director on 2018-09-25
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon20/08/2018
Notification of a person with significant control statement
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Resolutions
dot icon10/04/2018
Registration of charge 070226450004, created on 2018-04-05
dot icon10/04/2018
Registration of charge 070226450005, created on 2018-04-05
dot icon30/11/2017
Registered office address changed from Unit 1 Vantage Park (Phase Ii) Coborn Avenue, Sheffield Road Sheffield S9 1RQ England to 1 Coborn Avenue Tinsley Sheffield S9 1DA on 2017-11-30
dot icon16/11/2017
Registered office address changed from Link Hall Wheldrake Lane Crockey Hill York YO19 4SQ to Unit 1 Vantage Park (Phase Ii) Coborn Avenue, Sheffield Road Sheffield S9 1RQ on 2017-11-16
dot icon06/10/2017
Cessation of Samuel Edward Cockerill as a person with significant control on 2017-06-30
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon28/09/2017
Notification of Samuel Edward Cockerill as a person with significant control on 2016-11-19
dot icon28/09/2017
Withdrawal of a person with significant control statement on 2017-09-28
dot icon26/09/2017
Notification of a person with significant control statement
dot icon22/09/2017
Cessation of Samuel Edward Cockerill as a person with significant control on 2016-11-18
dot icon14/08/2017
Termination of appointment of Frederick Alexander Bruce Shepherd as a director on 2017-08-10
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon25/07/2017
Appointment of Dr Toby St John King as a director on 2017-07-24
dot icon25/07/2017
Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 2017-07-21
dot icon14/07/2017
Resolutions
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Appointment of Mr Edward Watson Haynes as a director on 2017-02-21
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Resolutions
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon18/01/2016
Resolutions
dot icon30/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon09/03/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon09/03/2015
Statement of capital following an allotment of shares on 2014-10-20
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Resolutions
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon18/07/2014
Sub-division of shares on 2014-06-17
dot icon11/07/2014
Satisfaction of charge 070226450003 in full
dot icon11/07/2014
Satisfaction of charge 070226450002 in full
dot icon11/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-17
dot icon07/02/2014
Registration of charge 070226450003
dot icon03/01/2014
Registration of charge 070226450002
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon23/10/2012
Resolutions
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Appointment of Dr Frederick Alexander Bruce Shepherd as a director
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon16/03/2012
Resolutions
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon30/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon17/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£280,220.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
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
9
304.16K
-
0.00
280.22K
-
2021
9
304.16K
-
0.00
280.22K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

304.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumaraswamy, Ashwin
Director
21/07/2017 - 07/12/2021
25
Montgomery, Douglas John Thomson
Director
30/06/2019 - 22/11/2024
12
King, Toby Stjohn, Dr
Director
24/07/2017 - 25/09/2018
15
Haynes, Edward Watson
Director
21/02/2017 - 25/09/2018
5
Cockerill, Samuel Edward
Director
17/09/2009 - Present
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LIBERTINE FPE LIMITED

LIBERTINE FPE LIMITED is an(a) Active company incorporated on 17/09/2009 with the registered office located at 1 Coborn Avenue, Tinsley, Sheffield S9 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTINE FPE LIMITED?

toggle

LIBERTINE FPE LIMITED is currently Active. It was registered on 17/09/2009 .

Where is LIBERTINE FPE LIMITED located?

toggle

LIBERTINE FPE LIMITED is registered at 1 Coborn Avenue, Tinsley, Sheffield S9 1DA.

What does LIBERTINE FPE LIMITED do?

toggle

LIBERTINE FPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIBERTINE FPE LIMITED have?

toggle

LIBERTINE FPE LIMITED had 9 employees in 2021.

What is the latest filing for LIBERTINE FPE LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-17 with updates.