LIBERTY CORPORATE LTD

Register to unlock more data on OkredoRegister

LIBERTY CORPORATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05831290

Incorporation date

30/05/2006

Size

Dormant

Contacts

Registered address

Registered address

1 The Green, Richmond, Surrey TW9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon06/10/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-05-30
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-05-30
dot icon30/05/2023
Accounts for a dormant company made up to 2022-05-30
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-05-30
dot icon05/10/2021
Director's details changed for Henderson & Jones Limited on 2021-10-05
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-30
dot icon14/09/2020
Director's details changed for Henderson & Jones Limited on 2020-09-14
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-05-30
dot icon02/10/2019
Director's details changed for Henderson & Jones Limited on 2019-03-12
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-05-30
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon28/06/2018
Termination of appointment of Richard James Spurway as a director on 2018-06-20
dot icon27/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon05/06/2018
Compulsory strike-off action has been discontinued
dot icon04/06/2018
Accounts for a dormant company made up to 2017-05-31
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon29/07/2017
Total exemption small company accounts made up to 2013-05-31
dot icon29/07/2017
Total exemption small company accounts made up to 2012-05-31
dot icon29/07/2017
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/07/2017
Total exemption small company accounts made up to 2014-05-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon20/06/2017
Appointment of Henderson & Jones Limited as a director on 2017-06-12
dot icon13/12/2016
Compulsory strike-off action has been suspended
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon14/10/2015
Registration of charge 058312900001, created on 2015-09-30
dot icon11/10/2015
Termination of appointment of Fe Corporate Services Ltd as a secretary on 2015-09-29
dot icon24/09/2015
Appointment of Mr Richard James Spurway as a director on 2015-06-03
dot icon15/09/2015
Compulsory strike-off action has been discontinued
dot icon14/09/2015
Director's details changed for Law Financial Ltd on 2014-10-06
dot icon14/09/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2014-05-30 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/09/2015
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 2015-09-14
dot icon14/09/2015
Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 1 the Green Richmond Surrey TW9 1PL on 2015-09-14
dot icon10/09/2015
Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to 1 the Green Richmond Surrey TW9 1PL on 2015-09-10
dot icon10/09/2015
Appointment of Law Financial Ltd as a director on 2013-11-19
dot icon10/09/2015
Appointment of Mr Douglas Ware as a director on 2013-11-19
dot icon25/08/2015
First Gazette notice for voluntary strike-off
dot icon12/02/2015
Compulsory strike-off action has been suspended
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon06/06/2014
Compulsory strike-off action has been suspended
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2014
Termination of appointment of Thomas Whyte as a director
dot icon28/08/2013
Compulsory strike-off action has been suspended
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon13/02/2013
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/12/2012
Compulsory strike-off action has been suspended
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon11/05/2012
Accounts for a dormant company made up to 2011-05-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon16/08/2011
Director's details changed for Thomas Whyte on 2011-07-01
dot icon16/08/2011
Secretary's details changed for Fe Corporate Services Ltd on 2011-07-01
dot icon22/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon16/02/2011
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon15/12/2009
Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 2009-12-15
dot icon12/06/2009
Return made up to 30/05/09; full list of members
dot icon17/04/2009
Compulsory strike-off action has been discontinued
dot icon15/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon25/06/2008
Return made up to 30/05/08; full list of members
dot icon15/05/2008
Nc inc already adjusted 07/04/08
dot icon15/05/2008
Resolutions
dot icon25/06/2007
Return made up to 30/05/07; full list of members
dot icon23/05/2007
Certificate of change of name
dot icon29/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Ad 30/05/06--------- £ si 980@1=980 £ ic 20/1000
dot icon30/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.25K
-
0.00
-
-
2022
1
13.25K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Whyte, Thomas
Director
30/05/2006 - 19/11/2013
6
Henderson & Jones Limited
Corporate Director
12/06/2017 - Present
4
Ware, Douglas
Director
19/11/2013 - Present
26
Spurway, Richard James
Director
03/06/2015 - 20/06/2018
7
FE NOMINEE DIRECTORS LTD
Corporate Director
30/05/2006 - 30/05/2006
68

Persons with Significant Control

1
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 LIBERTY CORPORATE LTD

LIBERTY CORPORATE LTD is an(a) Active company incorporated on 30/05/2006 with the registered office located at 1 The Green, Richmond, Surrey TW9 1PL. 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 LIBERTY CORPORATE LTD?

toggle

LIBERTY CORPORATE LTD is currently Active. It was registered on 30/05/2006 .

Where is LIBERTY CORPORATE LTD located?

toggle

LIBERTY CORPORATE LTD is registered at 1 The Green, Richmond, Surrey TW9 1PL.

What does LIBERTY CORPORATE LTD do?

toggle

LIBERTY CORPORATE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIBERTY CORPORATE LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.