LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12818491

Incorporation date

17/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Liberty Court, 406 High Road Leyton, London E10 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2020)
dot icon22/07/2025
Cessation of Robert Ian Morgan as a person with significant control on 2025-05-01
dot icon22/07/2025
Cessation of Georgina Eleanor Eve Henley as a person with significant control on 2025-05-01
dot icon22/07/2025
Termination of appointment of Robert Ian Morgan as a director on 2025-05-01
dot icon22/07/2025
Termination of appointment of Georgina Eleanor Eve Henley as a director on 2025-05-01
dot icon22/07/2025
Appointment of Mr Niall Mckenzie as a director on 2025-05-02
dot icon22/07/2025
Notification of Camilla Chiatti as a person with significant control on 2025-05-02
dot icon22/07/2025
Notification of Niall Mckenzie as a person with significant control on 2025-05-02
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon18/04/2025
Micro company accounts made up to 2024-08-31
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon19/07/2024
Appointment of Ms Krupa Patel as a director on 2024-05-31
dot icon18/07/2024
Termination of appointment of Agnieszka Joanna Karas as a director on 2024-05-30
dot icon18/07/2024
Termination of appointment of Aaron Gordon Stewart Lambley as a director on 2024-05-30
dot icon18/07/2024
Cessation of Agnieszka Joanna Karas as a person with significant control on 2024-05-30
dot icon18/07/2024
Cessation of Aaron Gordon Stewart Lambley as a person with significant control on 2024-05-30
dot icon18/07/2024
Notification of Krupa Patel as a person with significant control on 2024-05-31
dot icon22/03/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Termination of appointment of Patrick Ng Pei Pin as a director on 2024-03-05
dot icon10/07/2023
Notification of Agnieszka Joanna Karas as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Andrei Cervoneac as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Evan Sprenger as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Lila Aghaki-Allen as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Stephen Howard Harris as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Dominic James Cummings Lodge as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of John Alan Lilly as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Robert Ian Morgan as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Georgina Eleanor Eve Henley as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Clarisse Uwera Ndengeye as a person with significant control on 2023-05-22
dot icon10/07/2023
Notification of Ivar Sala as a person with significant control on 2023-05-22
dot icon10/07/2023
Cessation of Sh Leyton Holdings Guernsey Limited as a person with significant control on 2023-05-22
dot icon10/07/2023
Appointment of Mr Aaron Gordon Stewart Lambley as a director on 2023-07-10
dot icon10/07/2023
Appointment of Ms Agnieszka Joanna Karas as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Andrei Cervoneac as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Evan Quinn Sprenger as a director on 2023-07-10
dot icon10/07/2023
Appointment of Ms Lila Aghaki-Allen as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Stephen Howard Harris as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Dominic James Cummings Lodge as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr John Alan Lilly as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Robert Ian Morgan as a director on 2023-07-10
dot icon10/07/2023
Appointment of Ms Georgina Eleanor Eve Henley as a director on 2023-07-10
dot icon10/07/2023
Appointment of Ms Clarisse Uwera Ndengeye as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Ivar Sala as a director on 2023-07-10
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon09/07/2023
Notification of Aaron Gordon Stewart Lambley as a person with significant control on 2023-05-22
dot icon05/07/2023
Registered office address changed from 105 Yeldham Road London W6 8JQ England to Liberty Court 406 High Road Leyton London E10 6FB on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/05/2023
Resolutions
dot icon14/04/2023
Change of share class name or designation
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon19/01/2023
Resolutions
dot icon23/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon02/09/2022
Registered office address changed from C/O Saracens Solicitors, Strand Bridge House 140 Strand London WC2R 1HH England to 105 Yeldham Road London W6 8JQ on 2022-09-02
dot icon26/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2020
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
31/08/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
9.00
-
0.00
9.00
-
2023
13
1.17K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Stephen Howard
Director
10/07/2023 - Present
15
Ng Pei Pin, Patrick
Director
17/08/2020 - 05/03/2024
3
Ms Lila Aghaki-Allen
Director
10/07/2023 - Present
4
Sprenger, Evan Quinn
Director
10/07/2023 - Present
4
Mr Andrei Cervoneac
Director
10/07/2023 - Present
-

Persons with Significant Control

20
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 COURT HIGH ROAD MANAGEMENT LIMITED

LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/2020 with the registered office located at Liberty Court, 406 High Road Leyton, London E10 6FB. There are currently 10 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 COURT HIGH ROAD MANAGEMENT LIMITED?

toggle

LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/08/2020 .

Where is LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED located?

toggle

LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED is registered at Liberty Court, 406 High Road Leyton, London E10 6FB.

What does LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED do?

toggle

LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIBERTY COURT HIGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 22/07/2025: Cessation of Robert Ian Morgan as a person with significant control on 2025-05-01.