LIBERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

LIBERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03584029

Incorporation date

18/06/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

210-220 Regent Street Mayfair, London W1B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
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 icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 01/02/25
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 01/02/25
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 01/02/25
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2025-02-01
dot icon22/08/2025
Satisfaction of charge 035840290015 in full
dot icon22/08/2025
Satisfaction of charge 035840290016 in full
dot icon22/08/2025
Satisfaction of charge 035840290017 in full
dot icon22/08/2025
Satisfaction of charge 035840290018 in full
dot icon22/08/2025
Satisfaction of charge 035840290019 in full
dot icon22/08/2025
Satisfaction of charge 035840290020 in full
dot icon22/08/2025
Satisfaction of charge 035840290021 in full
dot icon21/08/2025
Satisfaction of charge 035840290008 in full
dot icon21/08/2025
Satisfaction of charge 035840290009 in full
dot icon21/08/2025
Satisfaction of charge 035840290010 in full
dot icon21/08/2025
Satisfaction of charge 035840290011 in full
dot icon21/08/2025
Satisfaction of charge 035840290012 in full
dot icon21/08/2025
Satisfaction of charge 035840290013 in full
dot icon21/08/2025
Satisfaction of charge 035840290014 in full
dot icon24/07/2025
Registration of charge 035840290023, created on 2025-07-18
dot icon22/07/2025
Registration of charge 035840290022, created on 2025-07-18
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/11/2024
Notice of agreement to exemption from audit of accounts for period ending 03/02/24
dot icon19/11/2024
Audit exemption statement of guarantee by parent company for period ending 03/02/24
dot icon19/11/2024
Consolidated accounts of parent company for subsidiary company period ending 03/02/24
dot icon19/11/2024
Audit exemption subsidiary accounts made up to 2024-02-03
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 03/02/24
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 03/02/24
dot icon29/07/2024
Registration of charge 035840290020, created on 2024-07-26
dot icon29/07/2024
Registration of charge 035840290021, created on 2024-07-26
dot icon20/12/2023
Registration of charge 035840290019, created on 2023-12-20
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon10/08/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon10/08/2023
Audit exemption subsidiary accounts made up to 2023-01-28
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon04/07/2023
Registration of charge 035840290017, created on 2023-07-03
dot icon04/07/2023
Registration of charge 035840290018, created on 2023-07-03
dot icon23/01/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/22
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-01-29
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/10/2022
Registration of charge 035840290016, created on 2022-09-30
dot icon03/10/2022
Registration of charge 035840290014, created on 2022-09-30
dot icon03/10/2022
Registration of charge 035840290015, created on 2022-09-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon05/09/2021
Audit exemption subsidiary accounts made up to 2021-01-30
dot icon05/09/2021
Consolidated accounts of parent company for subsidiary company period ending 30/01/21
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/01/21
dot icon03/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/01/21
dot icon26/05/2021
Cessation of Liberty Zeta Limited as a person with significant control on 2016-12-01
dot icon17/05/2021
Registration of charge 035840290013, created on 2021-05-13
dot icon06/04/2021
Registration of charge 035840290012, created on 2021-04-01
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 01/02/20
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-02-01
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 01/02/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 01/02/20
dot icon04/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/09/2020
Registration of charge 035840290011, created on 2020-08-31
dot icon10/08/2020
Termination of appointment of Emilio De 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 035840290010, created on 2020-07-02
dot icon20/03/2020
Director's details changed for Emilio De Spiezio Sardo on 2017-09-01
dot icon20/03/2020
Director's details changed for Mr Marco Anatriello on 2016-12-01
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/10/2019
Director's details changed for Emilio De 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 icon17/09/2019
Audit exemption subsidiary accounts made up to 2019-02-02
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 02/02/19
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 02/02/19
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 02/02/19
dot icon02/09/2019
Registration of charge 035840290009, created on 2019-08-23
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2018-02-03
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 03/02/18
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 03/02/18
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 03/02/18
dot icon01/10/2018
Appointment of Mr Robert Unsworth as a director on 2018-07-31
dot icon06/04/2018
Appointment of Mr Adil Mehboob-Khan as a director on 2018-01-19
dot icon06/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon15/02/2018
Satisfaction of charge 035840290007 in full
dot icon15/02/2018
Satisfaction of charge 035840290006 in full
dot icon15/02/2018
Satisfaction of charge 035840290005 in full
dot icon15/02/2018
Satisfaction of charge 035840290004 in full
dot icon13/02/2018
Registration of charge 035840290008, created on 2018-01-31
dot icon12/02/2018
Second filing of Confirmation Statement dated 01/12/2016
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2017-01-28
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 28/01/17
dot icon25/10/2017
Audit exemption statement of guarantee by parent company for period ending 28/01/17
dot icon01/08/2017
Registration of charge 035840290007, created on 2017-07-24
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon14/11/2016
Audit exemption subsidiary accounts made up to 2016-01-30
dot icon14/11/2016
Notice of agreement to exemption from audit of accounts for period ending 30/01/16
dot icon14/11/2016
Consolidated accounts of parent company for subsidiary company period ending 30/01/16
dot icon14/11/2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
dot icon03/08/2016
Registration of charge 035840290006, created on 2016-07-26
dot icon13/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon17/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/12/2014
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 2013-12-01 with full list of shareholders
dot icon12/12/2013
Registration of charge 035840290004
dot icon12/12/2013
Registration of charge 035840290005
dot icon11/12/2013
Satisfaction of charge 2 in full
dot icon11/12/2013
Satisfaction of charge 3 in full
dot icon05/08/2013
Full accounts made up to 2013-02-02
dot icon17/05/2013
Miscellaneous
dot icon19/12/2012
Annual return made up to 2012-12-01 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 icon10/01/2012
Annual return made up to 2011-12-01 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 icon12/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/01/2011
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: 2
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 3
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 1
dot icon14/09/2010
Appointment of Vishesh Nath Srivastava as a director
dot icon14/09/2010
Appointment of Marco Anatriello as a director
dot icon14/09/2010
Appointment of Emilio De Spiezio Sardo as a director
dot icon14/09/2010
Appointment of Mr Marco Capello as a director
dot icon14/09/2010
Termination of appointment of Jagtar Singh as a director
dot icon14/09/2010
Termination of appointment of Michael Bibring as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon30/11/2009
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 icon09/11/2009
Director's details changed for Jagtar Singh 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 icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon21/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
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 icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon29/11/2005
Full accounts made up to 2005-06-30
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon14/12/2004
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 2002-06-30
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 icon07/02/2002
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 icon11/05/2000
Particulars of contract relating to shares
dot icon11/05/2000
Ad 08/10/99--------- £ si 2@1
dot icon02/03/2000
Return made up to 30/01/00; full list of members
dot icon02/03/2000
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 great marlborough street london W1V 1HL
dot icon23/06/1999
Return made up to 10/06/99; full list of members
dot icon23/09/1998
Accounting reference date shortened from 30/06/99 to 31/01/99
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon12/08/1998
Memorandum and Articles of Association
dot icon05/08/1998
Certificate of change of name
dot icon03/08/1998
Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New secretary appointed;new director appointed
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon18/06/1998
Incorporation

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
01/12/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Spiezio Sardo, Emilio
Director
06/09/2010 - 07/08/2020
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/1998 - 17/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/06/1998 - 17/07/1998
43699
FILEX SERVICES LIMITED
Corporate Secretary
31/08/2000 - 20/11/2014
301
Blurton, Andrew Francis
Director
03/08/2000 - 12/01/2010
235

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 INVESTMENT LIMITED

LIBERTY INVESTMENT LIMITED is an(a) Active company incorporated on 18/06/1998 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 INVESTMENT LIMITED?

toggle

LIBERTY INVESTMENT LIMITED is currently Active. It was registered on 18/06/1998 .

Where is LIBERTY INVESTMENT LIMITED located?

toggle

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

What does LIBERTY INVESTMENT LIMITED do?

toggle

LIBERTY INVESTMENT LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for LIBERTY INVESTMENT LIMITED?

toggle

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