LIBERTY ESTATES LONDON LTD

Register to unlock more data on OkredoRegister

LIBERTY ESTATES LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06250836

Incorporation date

17/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

43 Stamford Hill Lower Ground Floor, London N16 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon25/09/2025
Micro company accounts made up to 2024-09-30
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon10/02/2025
Registration of charge 062508360007, created on 2025-02-07
dot icon20/01/2025
Appointment of Mr Abraham Joseph Ost as a director on 2025-01-17
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon18/01/2024
Registration of charge 062508360006, created on 2024-01-16
dot icon22/09/2023
Micro company accounts made up to 2022-09-30
dot icon26/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon18/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon18/05/2023
Termination of appointment of Daniel Joshua Alexander Ost as a director on 2023-05-18
dot icon16/02/2023
Previous accounting period extended from 2022-05-25 to 2022-09-30
dot icon17/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-05-30
dot icon24/02/2022
Previous accounting period shortened from 2021-05-26 to 2021-05-25
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon28/07/2021
Micro company accounts made up to 2020-05-30
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/02/2020
Previous accounting period shortened from 2019-05-27 to 2019-05-26
dot icon27/05/2019
Micro company accounts made up to 2018-05-30
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/04/2019
Termination of appointment of Abraham Joseph Ost as a director on 2019-04-15
dot icon15/04/2019
Termination of appointment of Esther Lipschitz as a director on 2019-04-15
dot icon27/02/2019
Previous accounting period shortened from 2018-05-28 to 2018-05-27
dot icon26/10/2018
Satisfaction of charge 5 in full
dot icon07/10/2018
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon12/09/2018
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon25/06/2018
Micro company accounts made up to 2017-05-30
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon19/02/2018
Previous accounting period shortened from 2017-05-29 to 2017-05-28
dot icon03/01/2018
Appointment of Mrs Esther Lipschitz as a director on 2017-11-01
dot icon21/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon20/06/2017
Micro company accounts made up to 2016-05-30
dot icon24/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon27/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon26/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon26/05/2015
Director's details changed for Mr Abraham Lipschitz on 2015-05-26
dot icon20/05/2015
Registered office address changed from 9 Moundfield Road London N16 6DT to 43 Stamford Hill Lower Ground Floor London N16 5SX on 2015-05-20
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon25/07/2014
Total exemption small company accounts made up to 2013-05-30
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon27/02/2014
Previous accounting period extended from 2013-05-30 to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-05-30
dot icon28/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon06/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Dena Ost as a secretary
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Abraham Joseph Ost on 2009-12-01
dot icon10/08/2010
Director's details changed for Mr Daniel Joshua Alexander Ost on 2009-12-01
dot icon10/08/2010
Secretary's details changed for Dena Ost on 2009-12-01
dot icon07/06/2010
Appointment of Mr Abraham Lipschitz as a director
dot icon01/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/04/2010
Statement of capital following an allotment of shares on 2009-10-02
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/08/2008
Return made up to 17/05/08; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Certificate of change of name
dot icon15/08/2007
Particulars of mortgage/charge
dot icon18/05/2007
New director appointed
dot icon17/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.53K
-
0.00
-
-
2022
2
233.17K
-
0.00
-
-
2022
2
233.17K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

233.17K £Ascended475.32 % *

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
Lipschitz, Abraham
Director
03/06/2010 - Present
54
Ost, Dena
Secretary
17/05/2007 - 02/04/2012
4
Ost, Abraham Joseph
Director
17/05/2007 - 15/04/2019
38
Ost, Abraham Joseph
Director
17/01/2025 - Present
38
Ost, Daniel Joshua Alexander
Director
18/05/2007 - 18/05/2023
32

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+
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 ESTATES LONDON LTD

LIBERTY ESTATES LONDON LTD is an(a) Active company incorporated on 17/05/2007 with the registered office located at 43 Stamford Hill Lower Ground Floor, London N16 5SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY ESTATES LONDON LTD?

toggle

LIBERTY ESTATES LONDON LTD is currently Active. It was registered on 17/05/2007 .

Where is LIBERTY ESTATES LONDON LTD located?

toggle

LIBERTY ESTATES LONDON LTD is registered at 43 Stamford Hill Lower Ground Floor, London N16 5SX.

What does LIBERTY ESTATES LONDON LTD do?

toggle

LIBERTY ESTATES LONDON LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LIBERTY ESTATES LONDON LTD have?

toggle

LIBERTY ESTATES LONDON LTD had 2 employees in 2022.

What is the latest filing for LIBERTY ESTATES LONDON LTD?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-09-30.