LIBERTY GROUP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GROUP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968396

Incorporation date

16/12/1969

Size

Group

Contacts

Registered address

Registered address

Wates House, Station Approach, Leatherhead, Surrey KT22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1969)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon21/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Patrick Joseph Fitzgerald as a director on 2025-09-01
dot icon03/07/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon04/02/2025
Appointment of Mr Ben Christopher Desanges as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Christopher John Symeonides as a director on 2025-02-03
dot icon31/01/2025
Particulars of variation of rights attached to shares
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Change of share class name or designation
dot icon08/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/10/2024
Second filing of Confirmation Statement dated 2023-02-18
dot icon09/10/2024
Current accounting period shortened from 2025-03-30 to 2024-12-31
dot icon03/10/2024
Cessation of Forhousing Limited as a person with significant control on 2024-10-01
dot icon03/10/2024
Notification of Wates Property Services (Holdings) Limited as a person with significant control on 2024-10-01
dot icon03/10/2024
Termination of appointment of Gemma Burton-Connolly as a secretary on 2024-10-01
dot icon03/10/2024
Registered office address changed from , Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG, England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2024-10-03
dot icon03/10/2024
Termination of appointment of Paul James Butterworth as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Debbie Francis as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Ray Jones as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Martin John Joyce as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr Philip Michael Wainwright as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr Paul Simon Threader as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Jonathan Mark Prew as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr David Keir Ewart Morgan as a director on 2024-10-01
dot icon02/10/2024
Satisfaction of charge 009683960008 in full
dot icon02/10/2024
Satisfaction of charge 4 in full
dot icon29/04/2024
Particulars of variation of rights attached to shares
dot icon29/04/2024
Particulars of variation of rights attached to shares
dot icon29/04/2024
Particulars of variation of rights attached to shares
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon15/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/02/2024
Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15
dot icon15/02/2024
Termination of appointment of Simon Hindley as a secretary on 2024-02-15
dot icon08/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon21/09/2023
Satisfaction of charge 7 in full
dot icon28/03/2023
Termination of appointment of Peter Shanks as a secretary on 2023-03-23
dot icon28/03/2023
Appointment of Mr Simon Hindley as a secretary on 2023-03-23
dot icon20/02/2023
Notification of Forhousing Limited as a person with significant control on 2022-03-31
dot icon20/02/2023
18/02/23 Statement of Capital gbp 100
dot icon12/01/2023
Termination of appointment of Catherine Hardysmith as a secretary on 2023-01-11
dot icon12/01/2023
Appointment of Mr Peter Shanks as a secretary on 2023-01-11
dot icon10/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Colette Mckune as a director on 2022-09-30
dot icon08/06/2022
Appointment of Mr Ray Jones as a director on 2022-06-08
dot icon06/06/2022
Appointment of Mr Jonathan Mark Prew as a director on 2022-06-06
dot icon06/06/2022
Appointment of Ms Debbie Francis as a director on 2022-06-06
dot icon06/06/2022
Appointment of Mr Paul James Butterworth as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Bernard William Spencer as a director on 2022-06-06
dot icon25/05/2022
Satisfaction of charge 6 in full
dot icon25/05/2022
All of the property or undertaking has been released from charge 7
dot icon24/05/2022
Registration of charge 009683960008, created on 2022-05-20
dot icon20/04/2022
Change of share class name or designation
dot icon20/04/2022
Consolidation of shares on 2022-03-31
dot icon20/04/2022
Statement of capital on 2022-04-20
dot icon20/04/2022
Statement by Directors
dot icon20/04/2022
Solvency Statement dated 31/03/22
dot icon20/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Resolutions
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon26/11/2021
Change of share class name or designation
dot icon18/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/09/2021
Appointment of Ms Catherine Hardysmith as a secretary on 2021-08-27
dot icon10/09/2021
Termination of appointment of Paul Alan Kennedy as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Michael George Parkin as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of David Mcgovern as a secretary on 2021-08-27
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon26/10/2020
Resolutions
dot icon04/09/2020
Memorandum and Articles of Association
dot icon24/06/2020
Change of details for Forviva Group Ltd as a person with significant control on 2020-06-15
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon02/12/2019
Appointment of Mr Paul Kennedy as a director on 2019-11-29
dot icon29/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Mr Bernard William Spencer as a director on 2019-11-15
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon21/10/2019
Termination of appointment of Timothy Charles Doyle as a director on 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon01/04/2019
Termination of appointment of Derek Corbishley as a director on 2019-03-31
dot icon26/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon04/05/2018
Registered office address changed from , 52 Regent Street, Eccles, Manchester, M30 0BP, England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2018-05-04
dot icon24/01/2018
Termination of appointment of Alan Michael Byrne as a director on 2018-01-22
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon13/07/2017
Appointment of Mr Derek Corbishley as a director on 2017-02-01
dot icon13/07/2017
Termination of appointment of Michael George Parkin as a secretary on 2017-07-11
dot icon11/07/2017
Appointment of Mr David Mcgovern as a secretary on 2017-07-11
dot icon23/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/04/2017
Change of share class name or designation
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon24/04/2017
Sub-division of shares on 2017-03-30
dot icon13/04/2017
Resolutions
dot icon13/01/2017
Director's details changed for Mr Martin Joyce on 2017-01-13
dot icon13/01/2017
Termination of appointment of Dave Ingram as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Ian Blundell as a director on 2017-01-13
dot icon13/01/2017
Appointment of Mr Martin Joyce as a director on 2016-10-13
dot icon07/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon18/10/2016
Auditor's resignation
dot icon31/08/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon19/08/2016
Registered office address changed from , Garden Works, Charleywood Road, Knowsley, Liverpool, L33 7SG to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2016-08-19
dot icon19/08/2016
Termination of appointment of Shaun Michael David Maclean as a director on 2016-07-01
dot icon11/08/2016
Appointment of Mr Timothy Charles Doyle as a director on 2016-07-01
dot icon11/08/2016
Appointment of Ms Colette Mckune as a director on 2016-07-01
dot icon11/08/2016
Appointment of Mr Michael George Parkin as a director on 2016-07-01
dot icon11/08/2016
Termination of appointment of Martin David Holmes as a director on 2016-07-01
dot icon11/08/2016
Termination of appointment of Alan Michael Byrne as a secretary on 2016-07-01
dot icon11/08/2016
Appointment of Mr Michael George Parkin as a secretary on 2016-07-01
dot icon14/07/2016
Resolutions
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon18/08/2014
Group of companies' accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon08/05/2014
Statement by directors
dot icon08/05/2014
Statement of capital on 2014-05-08
dot icon08/05/2014
Solvency statement dated 30/04/14
dot icon08/05/2014
Resolutions
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/05/2013
Appointment of Mr Alan Michael Byrne as a secretary
dot icon29/05/2013
Termination of appointment of Nicola Isaac as a secretary
dot icon15/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon12/12/2012
Certificate of change of name
dot icon12/12/2012
Change of name notice
dot icon25/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon20/03/2012
Auditor's resignation
dot icon30/09/2011
Group of companies' accounts made up to 2011-04-30
dot icon28/09/2011
Termination of appointment of Timothy Hawcroft as a director
dot icon14/09/2011
Previous accounting period shortened from 2011-06-30 to 2011-04-30
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/05/2011
Purchase of own shares.
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Cancellation of shares. Statement of capital on 2011-04-14
dot icon25/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon15/03/2011
Appointment of Mr Alan Byrne as a director
dot icon11/08/2010
Appointment of Mr Ian Blundell as a director
dot icon11/08/2010
Appointment of Mr Timothy William Hawcroft as a director
dot icon11/08/2010
Appointment of Mr Martin David Holmes as a director
dot icon11/08/2010
Appointment of Mr Dave Ingram as a director
dot icon14/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon11/06/2010
Resolutions
dot icon26/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon02/11/2009
Termination of appointment of Philip Hull as a director
dot icon02/11/2009
Termination of appointment of Ronald Hitchmough as a director
dot icon02/11/2009
Appointment of Mr Shaun Michael David Maclean as a director
dot icon02/06/2009
Return made up to 12/05/09; full list of members
dot icon23/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 12/05/08; full list of members
dot icon25/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon20/12/2007
£ ic 147400/88680 05/10/07 £ sr 58720@1=58720
dot icon16/11/2007
Resolutions
dot icon31/08/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon15/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon24/03/2006
£ ic 148000/147400 17/02/06 £ sr 600@1=600
dot icon08/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 12/05/05; full list of members
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 12/05/04; full list of members
dot icon10/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 12/05/03; full list of members
dot icon17/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 12/05/02; full list of members
dot icon16/11/2001
Memorandum and Articles of Association
dot icon16/11/2001
Resolutions
dot icon04/11/2001
£ ic 150000/148000 26/10/01 £ sr 2000@1=2000
dot icon17/05/2001
Full group accounts made up to 2000-12-31
dot icon17/05/2001
Return made up to 12/05/01; full list of members
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 12/05/00; full list of members
dot icon25/05/1999
Full group accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 12/05/99; full list of members
dot icon26/05/1998
Full group accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 12/05/98; no change of members
dot icon21/08/1997
Registered office changed on 21/08/97 from: booth house 5 cecil street, walkden, worsley, manchester M28 5BW
dot icon03/06/1997
Full group accounts made up to 1996-12-31
dot icon03/06/1997
Return made up to 12/05/97; no change of members
dot icon05/06/1996
Full group accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 12/05/96; full list of members
dot icon31/05/1995
Full group accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 12/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 06/08/94; no change of members
dot icon09/06/1994
Full group accounts made up to 1993-12-31
dot icon21/08/1993
Full group accounts made up to 1992-12-31
dot icon21/08/1993
Return made up to 06/08/93; full list of members
dot icon24/08/1992
Return made up to 06/08/92; full list of members
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon20/11/1991
Notice of resolution removing auditor
dot icon28/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon13/08/1991
Return made up to 06/08/91; no change of members
dot icon02/11/1990
Full group accounts made up to 1989-12-31
dot icon02/11/1990
Return made up to 10/10/90; change of members
dot icon02/01/1990
Certificate of change of name
dot icon02/01/1990
Certificate of change of name
dot icon09/08/1989
Particulars of mortgage/charge
dot icon14/07/1989
Full group accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 10/07/89; full list of members
dot icon07/03/1989
Particulars of mortgage/charge
dot icon24/06/1988
Full accounts made up to 1987-12-31
dot icon24/06/1988
Return made up to 15/06/88; full list of members
dot icon23/07/1987
Accounts for a medium company made up to 1986-12-31
dot icon23/07/1987
Return made up to 26/06/87; full list of members
dot icon17/06/1987
Particulars of mortgage/charge
dot icon18/04/1987
Registered office changed on 18/04/87 from: stanton house, 41 blackfriars road, salford, greater manchester
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
New director appointed
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon26/07/1986
Return made up to 25/07/86; full list of members
dot icon03/05/1986
Registered office changed on 03/05/86 from: 34 st james's street,, london SW1
dot icon03/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckune, Colette
Director
01/07/2016 - 30/09/2022
26
Blundell, Ian
Director
09/07/2010 - 13/01/2017
5
Spencer, Bernard William
Director
15/11/2019 - 06/06/2022
58
Joyce, Martin John
Director
13/10/2016 - 01/10/2024
48
Symeonides, Christopher John
Director
03/02/2025 - Present
20

Persons with Significant Control

3
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 GROUP INVESTMENTS LIMITED

LIBERTY GROUP INVESTMENTS LIMITED is an(a) Active company incorporated on 16/12/1969 with the registered office located at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW. There are currently 6 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 GROUP INVESTMENTS LIMITED?

toggle

LIBERTY GROUP INVESTMENTS LIMITED is currently Active. It was registered on 16/12/1969 .

Where is LIBERTY GROUP INVESTMENTS LIMITED located?

toggle

LIBERTY GROUP INVESTMENTS LIMITED is registered at Wates House, Station Approach, Leatherhead, Surrey KT22 7SW.

What does LIBERTY GROUP INVESTMENTS LIMITED do?

toggle

LIBERTY GROUP INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIBERTY GROUP INVESTMENTS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.