LIBERTY FABRIC LIMITED

Register to unlock more data on OkredoRegister

LIBERTY FABRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00162351

Incorporation date

02/01/1920

Size

Full

Contacts

Registered address

Registered address

210-220 Regent Street Mayfair, London W1B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1920)
dot icon05/02/2026
Termination of appointment of Robert Unsworth as a director on 2026-01-31
dot icon05/02/2026
Appointment of Alex Pregnolato as a director on 2026-02-04
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon25/09/2025
Full accounts made up to 2025-02-01
dot icon20/08/2025
Satisfaction of charge 001623510009 in full
dot icon20/08/2025
Satisfaction of charge 001623510010 in full
dot icon20/08/2025
Satisfaction of charge 001623510012 in full
dot icon20/08/2025
Satisfaction of charge 001623510013 in full
dot icon20/08/2025
Satisfaction of charge 001623510014 in full
dot icon20/08/2025
Satisfaction of charge 001623510016 in full
dot icon20/08/2025
Satisfaction of charge 001623510017 in full
dot icon22/07/2025
Registration of charge 001623510018, created on 2025-07-18
dot icon05/11/2024
Full accounts made up to 2024-02-03
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon29/07/2024
Registration of charge 001623510017, created on 2024-07-26
dot icon04/03/2024
Satisfaction of charge 001623510015 in full
dot icon04/03/2024
Satisfaction of charge 001623510011 in full
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon15/07/2023
Full accounts made up to 2023-01-28
dot icon04/07/2023
Registration of charge 001623510016, created on 2023-07-03
dot icon06/03/2023
Registration of charge 001623510015, created on 2023-02-24
dot icon07/01/2023
Full accounts made up to 2022-01-29
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon06/10/2022
Registration of charge 001623510014, created on 2022-09-30
dot icon03/10/2022
Registration of charge 001623510013, created on 2022-09-30
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon15/07/2021
Full accounts made up to 2021-01-30
dot icon26/05/2021
Cessation of Liberty Zeta Limited as a person with significant control on 2016-11-30
dot icon06/04/2021
Registration of charge 001623510012, created on 2021-04-01
dot icon04/03/2021
Registration of charge 001623510011, created on 2021-02-26
dot icon22/12/2020
Full accounts made up to 2020-02-01
dot icon26/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon10/08/2020
Termination of appointment of Emilio Di Spiezio Sardo as a director on 2020-08-07
dot icon10/08/2020
Termination of appointment of Marco Anatriello as a director on 2020-08-07
dot icon10/08/2020
Termination of appointment of Marco Capello as a director on 2020-08-07
dot icon14/07/2020
Registration of charge 001623510010, created on 2020-07-02
dot icon20/03/2020
Director's details changed for Mr Emilio Di Spiezio Sardo on 2017-09-01
dot icon20/03/2020
Director's details changed for Mr Marco Anatriello on 2016-12-01
dot icon28/10/2019
Director's details changed for Mr Emilio Di Spiezio Sardo on 2019-10-01
dot icon28/10/2019
Director's details changed for Mr Marco Capello on 2019-10-01
dot icon28/10/2019
Director's details changed for Mr Marco Anatriello on 2019-10-01
dot icon23/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon11/09/2019
Full accounts made up to 2019-02-02
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon22/10/2018
Full accounts made up to 2018-02-03
dot icon01/10/2018
Appointment of Mr Robert Unsworth as a director on 2018-07-31
dot icon05/04/2018
Appointment of Mr Adil Mehboob-Khan as a director on 2018-01-19
dot icon05/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon15/02/2018
Satisfaction of charge 001623510008 in full
dot icon15/02/2018
Satisfaction of charge 001623510007 in full
dot icon15/02/2018
Satisfaction of charge 001623510006 in full
dot icon13/02/2018
Registration of charge 001623510009, created on 2018-01-31
dot icon12/02/2018
Second filing of Confirmation Statement dated 30/11/2016
dot icon01/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon01/11/2017
Full accounts made up to 2017-01-28
dot icon01/08/2017
Registration of charge 001623510008, created on 2017-07-24
dot icon16/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon18/10/2016
Full accounts made up to 2016-01-30
dot icon03/08/2016
Registration of charge 001623510007, created on 2016-07-26
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon06/01/2016
Auditor's resignation
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon13/01/2015
Termination of appointment of Kirstie Jane Carey as a director on 2014-08-26
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Filex Services Limited as a secretary on 2014-11-20
dot icon11/11/2014
Registered office address changed from , 179 Great Portland Street, London, W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 2014-11-11
dot icon14/07/2014
Full accounts made up to 2014-02-01
dot icon06/01/2014
Termination of appointment of Paul Harris as a director
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/12/2013
Registration of charge 001623510006
dot icon11/12/2013
Satisfaction of charge 5 in full
dot icon06/08/2013
Full accounts made up to 2013-02-02
dot icon17/05/2013
Miscellaneous
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/12/2012
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Marco Anatriello on 2011-11-21
dot icon17/11/2011
Resolutions
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/01/2011
Director's details changed for Paul John Harris on 2010-11-30
dot icon29/12/2010
Resolutions
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/10/2010
Resolutions
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/09/2010
Appointment of Kirstie Carey as a director
dot icon15/09/2010
Appointment of Vishesh Nath Srivastava as a director
dot icon15/09/2010
Appointment of Marco Anatriello as a director
dot icon15/09/2010
Appointment of Emilio Di Spiezio Sardo as a director
dot icon15/09/2010
Appointment of Mr Marco Capello as a director
dot icon15/09/2010
Termination of appointment of Jagtar Singh as a director
dot icon15/09/2010
Termination of appointment of Raymond Coward as a director
dot icon15/09/2010
Termination of appointment of Michael Bibring as a director
dot icon25/08/2010
Termination of appointment of Geoffroy De La Bourdonnaye as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon09/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed paul john harris
dot icon11/06/2008
Appointment terminated director crispin mardon
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon21/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
New director appointed
dot icon17/04/2007
Memorandum and Articles of Association
dot icon23/03/2007
Certificate of change of name
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon26/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon29/11/2005
Full accounts made up to 2005-06-30
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Particulars of mortgage/charge
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon22/10/2004
New director appointed
dot icon21/09/2004
Director's particulars changed
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-06-30
dot icon11/03/2003
Full accounts made up to 2002-06-29
dot icon10/02/2003
Return made up to 30/01/03; full list of members
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon14/02/2002
Return made up to 30/01/02; full list of members
dot icon20/12/2001
Director resigned
dot icon09/08/2001
Registered office changed on 09/08/01 from: lasenby house, 32 kingly street, london, W1R 5LA
dot icon06/04/2001
Director's particulars changed
dot icon29/03/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon23/03/2001
Return made up to 30/01/01; full list of members
dot icon18/01/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon22/05/2000
Full accounts made up to 2000-01-29
dot icon18/02/2000
Return made up to 30/01/00; full list of members
dot icon16/02/2000
Director resigned
dot icon11/01/2000
Full accounts made up to 1999-01-30
dot icon01/12/1999
Registered office changed on 01/12/99 from: lasenby house 32 kingly street, london, W1R 5LA
dot icon14/10/1999
Registered office changed on 14/10/99 from: 25, gt. Marlborough st,, london, W1V 1HL
dot icon23/06/1999
Return made up to 07/06/99; full list of members
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon03/12/1998
Auditor's resignation
dot icon30/10/1998
Auditor's resignation
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon27/08/1998
Full accounts made up to 1998-01-31
dot icon07/07/1998
Return made up to 07/06/98; full list of members
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon02/12/1997
Full accounts made up to 1997-02-01
dot icon09/07/1997
Return made up to 07/06/97; no change of members
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
New secretary appointed
dot icon05/03/1997
Director resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-01-27
dot icon10/07/1996
Return made up to 07/06/96; no change of members
dot icon17/04/1996
Director resigned
dot icon16/08/1995
New director appointed
dot icon09/06/1995
Full accounts made up to 1995-01-28
dot icon09/06/1995
Return made up to 07/06/95; full list of members
dot icon17/05/1995
Particulars of mortgage/charge
dot icon15/05/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1994-01-29
dot icon07/06/1994
Return made up to 07/06/94; no change of members
dot icon13/09/1993
New director appointed
dot icon13/09/1993
Director resigned
dot icon23/06/1993
Full accounts made up to 1993-01-30
dot icon23/06/1993
Return made up to 07/06/93; no change of members
dot icon02/02/1993
Particulars of mortgage/charge
dot icon22/06/1992
Full accounts made up to 1992-02-01
dot icon22/06/1992
Return made up to 07/06/92; full list of members
dot icon22/06/1992
Registered office changed on 22/06/92
dot icon11/02/1992
New director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon29/06/1991
Full accounts made up to 1991-02-02
dot icon29/06/1991
Return made up to 07/06/91; no change of members
dot icon12/06/1991
Director resigned
dot icon06/07/1990
Full accounts made up to 1990-01-27
dot icon06/07/1990
Return made up to 07/06/90; full list of members
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon14/07/1989
Director's particulars changed
dot icon06/07/1989
Return made up to 09/06/89; full list of members
dot icon06/07/1989
Full accounts made up to 1989-01-28
dot icon06/07/1988
Return made up to 10/06/88; full list of members
dot icon06/07/1988
Full accounts made up to 1988-01-30
dot icon24/01/1988
New director appointed
dot icon31/10/1987
Director resigned;new director appointed
dot icon05/08/1987
Return made up to 12/06/87; full list of members
dot icon05/08/1987
Full accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Full accounts made up to 1986-02-01
dot icon16/08/1986
Return made up to 20/06/86; full list of members
dot icon13/07/1984
Memorandum and Articles of Association
dot icon18/07/1967
Certificate of change of name
dot icon13/07/1940
Certificate of change of name
dot icon15/11/1929
Certificate of change of name
dot icon06/01/1920
Incorporation
dot icon02/01/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Spiezio Sardo, Emilio
Director
06/09/2010 - 07/08/2020
78
FILEX SERVICES LIMITED
Corporate Secretary
31/08/2000 - 20/11/2014
301
Blurton, Andrew Francis
Director
03/08/2000 - 12/01/2010
235
Bibring, Michael Albert
Director
03/08/2000 - 06/09/2010
275
Muirhead, Brian Geoffrey
Director
06/04/1998 - 31/08/2000
67

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+
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 FABRIC LIMITED

LIBERTY FABRIC LIMITED is an(a) Active company incorporated on 02/01/1920 with the registered office located at 210-220 Regent Street Mayfair, London W1B 5AH. There are currently 2 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 FABRIC LIMITED?

toggle

LIBERTY FABRIC LIMITED is currently Active. It was registered on 02/01/1920 .

Where is LIBERTY FABRIC LIMITED located?

toggle

LIBERTY FABRIC LIMITED is registered at 210-220 Regent Street Mayfair, London W1B 5AH.

What does LIBERTY FABRIC LIMITED do?

toggle

LIBERTY FABRIC LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for LIBERTY FABRIC LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Robert Unsworth as a director on 2026-01-31.