LIBERTY INTERESTS LIMITED

Register to unlock more data on OkredoRegister

LIBERTY INTERESTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07786926

Incorporation date

26/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon01/04/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon31/03/2026
Replacement Filing for the appointment of Mr Kerry Tomlinson as a director
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2025
Registered office address changed from Ashton House Cornwall Avenue London N3 1LF England to Aston House Cornwall Avenue London N3 1LF on 2025-12-22
dot icon22/12/2025
Change of details for Mrs Pauline Elizabeth Tomlinson as a person with significant control on 2016-09-26
dot icon19/12/2025
Registration of charge 077869260020, created on 2025-12-17
dot icon19/12/2025
Registration of charge 077869260021, created on 2025-12-17
dot icon12/12/2025
Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Ashton House Cornwall Avenue London N3 1LF on 2025-12-12
dot icon12/12/2025
Director's details changed for Mr Kerry Tomlinson on 2025-07-01
dot icon12/12/2025
Satisfaction of charge 077869260019 in full
dot icon12/12/2025
Satisfaction of charge 077869260016 in full
dot icon12/12/2025
Satisfaction of charge 077869260017 in full
dot icon12/12/2025
Satisfaction of charge 077869260018 in full
dot icon12/12/2025
Satisfaction of charge 077869260009 in full
dot icon10/04/2025
Appointment of Mr Kerry Tomlinson as a director on 2025-01-02
dot icon10/04/2025
Termination of appointment of Teddy Alexander Tomlinson as a director on 2025-01-03
dot icon10/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon03/01/2025
Change of details for Mrs Pauline Elizabeth Tomlinson as a person with significant control on 2024-12-16
dot icon03/01/2025
Director's details changed for Mr Teddy Alexander Tomlinson on 2024-12-16
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Registration of charge 077869260019, created on 2024-08-14
dot icon08/08/2024
Satisfaction of charge 077869260008 in full
dot icon08/08/2024
Satisfaction of charge 077869260009 in part
dot icon08/08/2024
Satisfaction of charge 077869260010 in full
dot icon08/08/2024
Satisfaction of charge 077869260014 in full
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Confirmation statement made on 2023-12-22 with updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon24/11/2023
Appointment of Mr Teddy Alexander Tomlinson as a director on 2023-11-24
dot icon24/11/2023
Termination of appointment of Pauline Elizabeth Tomlinson as a director on 2023-11-24
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon19/01/2022
Director's details changed for Mrs Pauline Elizabeth Tomlinson on 2021-12-21
dot icon31/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon18/11/2021
Satisfaction of charge 077869260005 in full
dot icon18/11/2021
Satisfaction of charge 077869260006 in full
dot icon18/11/2021
Satisfaction of charge 077869260011 in full
dot icon18/11/2021
Satisfaction of charge 077869260012 in full
dot icon18/11/2021
Satisfaction of charge 077869260013 in full
dot icon18/11/2021
Satisfaction of charge 077869260015 in full
dot icon18/11/2021
Registration of charge 077869260017, created on 2021-11-12
dot icon18/11/2021
Registration of charge 077869260018, created on 2021-11-12
dot icon25/06/2021
Registration of charge 077869260016, created on 2021-06-04
dot icon02/03/2021
Registration of charge 077869260015, created on 2021-02-24
dot icon01/03/2021
Registration of charge 077869260013, created on 2021-02-24
dot icon01/03/2021
Registration of charge 077869260014, created on 2021-02-24
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon28/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon23/12/2019
Registration of charge 077869260012, created on 2019-12-17
dot icon23/12/2019
Registration of charge 077869260011, created on 2019-12-17
dot icon14/11/2019
Registration of charge 077869260009, created on 2019-11-06
dot icon14/11/2019
Registration of charge 077869260010, created on 2019-11-06
dot icon04/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2019
Receiver's abstract of receipts and payments to 2019-07-17
dot icon24/09/2019
Registered office address changed from 4th Floor Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG England to Peel House Peel Road Skelmersdale WN8 9PT on 2019-09-24
dot icon31/07/2019
Notice of ceasing to act as receiver or manager
dot icon31/07/2019
Notice of ceasing to act as receiver or manager
dot icon26/06/2019
Appointment of receiver or manager
dot icon26/06/2019
Appointment of receiver or manager
dot icon17/05/2019
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2019
Director's details changed for Mrs Pauline Elizabeth Tomlinson on 2019-02-28
dot icon28/02/2019
Change of details for Mrs Pauline Elizabeth Tomlinson as a person with significant control on 2019-02-28
dot icon28/02/2019
Registered office address changed from 24 Queen Avenue Dale Street Liverpool Merseyside L2 4TZ England to 4th Floor Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 2019-02-28
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/08/2018
Registered office address changed from 24 C/O Addition 24 Queen Avenu Liverpool L2 4TZ England to 24 Queen Avenue Dale Street Liverpool Merseyside L2 4TZ on 2018-08-28
dot icon12/06/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/05/2018
Registration of charge 077869260008, created on 2018-05-23
dot icon14/05/2018
Termination of appointment of Kerry Tomlinson as a director on 2018-04-23
dot icon11/05/2018
Satisfaction of charge 077869260007 in full
dot icon28/03/2018
Order of court to rescind winding up
dot icon12/12/2017
Order of court to rescind winding up
dot icon23/11/2017
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 24 C/O Addition 24 Queen Avenu Liverpool L2 4TZ on 2017-11-23
dot icon22/11/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2017
Order of court to wind up
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/09/2017
Change of details for Mrs Pauline Elizabeth Tomlinson as a person with significant control on 2017-09-17
dot icon28/09/2017
Director's details changed for Mrs Pauline Elizabeth Tomlinson on 2017-09-17
dot icon28/09/2017
Director's details changed for Mr Kerry Tomlinson on 2017-09-17
dot icon21/03/2017
Registration of charge 077869260007, created on 2017-03-03
dot icon21/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon03/10/2016
Director's details changed for Mrs Pauline Elizabeth Tomlinson on 2016-10-03
dot icon02/09/2016
Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 2016-08-23
dot icon21/07/2016
Registration of charge 077869260006, created on 2016-07-18
dot icon21/07/2016
Registration of charge 077869260005, created on 2016-07-18
dot icon06/07/2016
Satisfaction of charge 077869260003 in full
dot icon06/07/2016
Satisfaction of charge 077869260001 in full
dot icon06/07/2016
Satisfaction of charge 077869260002 in full
dot icon06/07/2016
Satisfaction of charge 077869260004 in full
dot icon09/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon12/01/2016
Termination of appointment of Pauline Elizabeth Tomlinson as a director on 2015-12-18
dot icon12/01/2016
Appointment of Mr Kerry Tomlinson as a director on 2015-12-18
dot icon23/12/2015
Registration of charge 077869260002, created on 2015-12-04
dot icon23/12/2015
Registration of charge 077869260001, created on 2015-12-04
dot icon23/12/2015
Registration of charge 077869260003, created on 2015-12-04
dot icon23/12/2015
Registration of charge 077869260004, created on 2015-12-04
dot icon02/12/2015
Registered office address changed from C/O Stubbs Parkin Taylor & Co 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2015-12-02
dot icon06/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon05/11/2015
Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 2015-09-23
dot icon05/11/2015
Termination of appointment of Kerry Tomlinson as a director on 2015-09-23
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Termination of appointment of Rachel Jane Turner as a director on 2015-06-08
dot icon09/06/2015
Appointment of Mr Kerry Tomlinson as a director on 2015-06-08
dot icon26/11/2014
Certificate of change of name
dot icon26/11/2014
Change of name notice
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon05/11/2012
Registered office address changed from 3 Sandringham Road Birkdale Southport Merseyside PR8 2JZ United Kingdom on 2012-11-05
dot icon13/03/2012
Termination of appointment of Graham Potter as a director
dot icon13/03/2012
Appointment of Mrs Rachel Jane Turner as a director
dot icon26/09/2011
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
31/12/2024
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.64M
-
0.00
35.25K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Kerry
Director
18/12/2015 - 23/04/2018
82
Tomlinson, Kerry
Director
08/06/2015 - 23/09/2015
82
Tomlinson, Kerry
Director
02/01/2025 - Present
82
Mrs Pauline Elizabeth Tomlinson
Director
23/08/2016 - 24/11/2023
19
Mrs Pauline Elizabeth Tomlinson
Director
23/09/2015 - 18/12/2015
19

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+
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 INTERESTS LIMITED

LIBERTY INTERESTS LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There is currently 1 active director 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 INTERESTS LIMITED?

toggle

LIBERTY INTERESTS LIMITED is currently Active. It was registered on 26/09/2011 .

Where is LIBERTY INTERESTS LIMITED located?

toggle

LIBERTY INTERESTS LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does LIBERTY INTERESTS LIMITED do?

toggle

LIBERTY INTERESTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIBERTY INTERESTS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2025-12-22 with no updates.