LIBERTY ENTERPRISE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

LIBERTY ENTERPRISE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06237627

Incorporation date

04/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon02/06/2025
Change of details for Mrs Mary Anne Jeffery as a person with significant control on 2019-09-23
dot icon02/06/2025
Director's details changed for Mrs Mary Anne Jeffery on 2019-09-23
dot icon02/06/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon02/06/2025
Confirmation statement made on 2025-05-04 with updates
dot icon29/05/2025
Change of details for John Jeffery as a person with significant control on 2016-05-05
dot icon29/05/2025
Notification of Mary Anne Jeffery as a person with significant control on 2016-04-06
dot icon29/05/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon18/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-12-03
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-07-01
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-07-01
dot icon22/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon25/09/2019
Appointment of Mrs Mary Anne Jeffery as a director on 2019-09-23
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon08/05/2019
Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2019-05-08
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-09
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon18/12/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2015-12-18
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/06/2009
Return made up to 04/05/09; full list of members
dot icon25/06/2009
Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
dot icon16/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Registered office changed on 06/11/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon19/09/2008
Return made up to 04/05/08; full list of members
dot icon10/06/2008
Accounting reference date extended from 31/05/2008 to 31/10/2008
dot icon14/02/2008
Registered office changed on 14/02/08 from: lygon house, 50 london road bromley kent BR1 3RA
dot icon14/02/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon04/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.67K
-
0.00
3.72K
-
2022
0
172.43K
-
0.00
4.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Jeffery
Director
04/05/2007 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/05/2007 - 04/05/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
04/05/2007 - 04/05/2007
9963
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
16/01/2008 - Present
413
Mrs Mary Anne Jeffery
Director
23/09/2019 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIBERTY ENTERPRISE CONSULTANCY LIMITED

LIBERTY ENTERPRISE CONSULTANCY LIMITED is an(a) Active company incorporated on 04/05/2007 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. 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 ENTERPRISE CONSULTANCY LIMITED?

toggle

LIBERTY ENTERPRISE CONSULTANCY LIMITED is currently Active. It was registered on 04/05/2007 .

Where is LIBERTY ENTERPRISE CONSULTANCY LIMITED located?

toggle

LIBERTY ENTERPRISE CONSULTANCY LIMITED is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does LIBERTY ENTERPRISE CONSULTANCY LIMITED do?

toggle

LIBERTY ENTERPRISE CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIBERTY ENTERPRISE CONSULTANCY LIMITED?

toggle

The latest filing was on 02/06/2025: Change of details for Mrs Mary Anne Jeffery as a person with significant control on 2019-09-23.