LIBERTINE LONDON LIMITED

Register to unlock more data on OkredoRegister

LIBERTINE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06447871

Incorporation date

07/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HIGGISONS, Higgison House, 381-383 City Road, London EC1V 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/06/2025
Resolutions
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon08/04/2025
Cessation of Libertine Soho Limited as a person with significant control on 2024-08-20
dot icon08/04/2025
Cessation of Mark John Brandis as a person with significant control on 2024-08-19
dot icon08/04/2025
Notification of Libertine Communications Limited as a person with significant control on 2024-08-19
dot icon08/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon07/02/2025
Memorandum and Articles of Association
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Sub-division of shares on 2025-02-04
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Change of share class name or designation
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/07/2024
Change of details for Mr Mark John Brandis as a person with significant control on 2022-05-30
dot icon24/07/2024
Change of details for Libertine Soho Limited as a person with significant control on 2022-05-30
dot icon19/07/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon19/07/2024
Second filing of Confirmation Statement dated 2022-03-15
dot icon19/07/2024
Second filing of Confirmation Statement dated 2023-03-15
dot icon19/07/2024
Second filing of Confirmation Statement dated 2021-03-15
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/04/2023
Notification of Libertine Soho Limited as a person with significant control on 2022-05-30
dot icon17/04/2023
Change of details for Mr Mark John Brandis as a person with significant control on 2022-05-30
dot icon17/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/09/2021
Confirmation statement made on 2021-03-15 with updates
dot icon06/10/2020
Cessation of John Spencer Wood as a person with significant control on 2020-10-01
dot icon06/10/2020
Termination of appointment of John Spencer Wood as a director on 2020-10-01
dot icon04/09/2020
Appointment of Miss Shirley Janice Buttons as a director on 2020-09-01
dot icon04/09/2020
Appointment of Mr William Richard Glanville Wright as a director on 2020-09-01
dot icon28/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/07/2020
Accounts for a small company made up to 2020-01-31
dot icon13/02/2020
Registration of charge 064478710003, created on 2020-02-12
dot icon31/10/2019
Accounts for a small company made up to 2019-01-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/10/2018
Accounts for a small company made up to 2018-01-31
dot icon08/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon07/11/2017
Accounts for a small company made up to 2017-01-31
dot icon26/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/11/2016
Accounts for a small company made up to 2016-01-31
dot icon11/07/2016
30/06/16 Statement of Capital gbp 1000
dot icon19/10/2015
Director's details changed for Mr John Spencer Wood on 2015-10-14
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/06/2015
Accounts for a small company made up to 2015-01-31
dot icon16/09/2014
Accounts for a small company made up to 2014-01-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-01-31
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr John Spencer Wood on 2012-04-21
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon06/02/2013
Accounts for a small company made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon18/01/2012
Register(s) moved to registered office address
dot icon18/01/2012
Register inspection address has been changed from Medius House 2 Sheraton Street London W1F 8BH
dot icon29/11/2011
Full accounts made up to 2011-01-31
dot icon08/07/2011
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 2011-07-08
dot icon16/06/2011
Termination of appointment of Philip Beeching as a secretary
dot icon16/06/2011
Termination of appointment of Philip Beeching as a director
dot icon25/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon05/01/2010
Termination of appointment of Philip Beeching as a director
dot icon05/01/2010
Director's details changed for Mark Brandis on 2009-12-07
dot icon30/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/10/2009
Previous accounting period extended from 2008-12-31 to 2009-01-31
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2009
Statement of affairs
dot icon05/03/2009
Ad 30/01/09\gbp si 498@1=498\gbp ic 502/1000\
dot icon05/03/2009
Statement of affairs
dot icon05/03/2009
Ad 30/01/09\gbp si 500@1=500\gbp ic 2/502\
dot icon04/03/2009
Director appointed philip beeching
dot icon04/03/2009
Director appointed mark brandis
dot icon25/02/2009
Return made up to 07/12/08; full list of members
dot icon23/02/2009
Director appointed philip anthony gurney beeching
dot icon11/12/2008
Secretary appointed philip anthony gurney beeching
dot icon11/12/2008
Appointment terminated secretary joanne mansfield evans
dot icon17/11/2008
Certificate of change of name
dot icon06/06/2008
Resolutions
dot icon13/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Director's particulars changed
dot icon07/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
47.80K
-
0.00
218.31K
-
2022
9
12.10K
-
0.00
307.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brandis, Mark
Director
30/01/2009 - Present
6
Beeching, Philip Anthony Gurney
Director
30/01/2009 - 16/06/2011
9
Wood, John Spencer
Director
07/12/2007 - 01/10/2020
20
Wright, William Richard Glanville
Director
01/09/2020 - Present
1
Beeching, Philip Anthony Gurney
Director
01/01/2009 - 07/12/2009
-

Persons with Significant Control

6
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 LIBERTINE LONDON LIMITED

LIBERTINE LONDON LIMITED is an(a) Active company incorporated on 07/12/2007 with the registered office located at C/O HIGGISONS, Higgison House, 381-383 City Road, London EC1V 1NW. 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 LIBERTINE LONDON LIMITED?

toggle

LIBERTINE LONDON LIMITED is currently Active. It was registered on 07/12/2007 .

Where is LIBERTINE LONDON LIMITED located?

toggle

LIBERTINE LONDON LIMITED is registered at C/O HIGGISONS, Higgison House, 381-383 City Road, London EC1V 1NW.

What does LIBERTINE LONDON LIMITED do?

toggle

LIBERTINE LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LIBERTINE LONDON LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with updates.