LIBERTY KAPPA LIMITED

Register to unlock more data on OkredoRegister

LIBERTY KAPPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08733918

Incorporation date

15/10/2013

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 15/10/2013)
dot icon06/02/2026
Appointment of Alex Pregnolato as a director on 2026-02-04
dot icon05/02/2026
Termination of appointment of Robert Unsworth as a director on 2026-01-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 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 icon20/08/2025
Satisfaction of charge 087339180004 in full
dot icon20/08/2025
Satisfaction of charge 087339180005 in full
dot icon20/08/2025
Satisfaction of charge 087339180007 in full
dot icon20/08/2025
Satisfaction of charge 087339180008 in full
dot icon20/08/2025
Satisfaction of charge 087339180009 in full
dot icon20/08/2025
Satisfaction of charge 087339180010 in full
dot icon20/08/2025
Satisfaction of charge 087339180006 in full
dot icon22/07/2025
Registration of charge 087339180011, created on 2025-07-18
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 03/02/24
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 03/02/24
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 03/02/24
dot icon21/11/2024
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 icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/07/2024
Registration of charge 087339180010, created on 2024-07-26
dot icon16/10/2023
Confirmation statement made on 2023-10-15 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 087339180009, created on 2023-07-03
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-01-29
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon06/10/2022
Registration of charge 087339180008, created on 2022-09-30
dot icon03/10/2022
Registration of charge 087339180007, created on 2022-09-30
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon03/09/2021
Full accounts made up to 2021-01-30
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
Change of details for Liberty Zeta Limited as a person with significant control on 2019-08-05
dot icon26/05/2021
Change of details for Liberty Zeta Limited as a person with significant control on 2016-10-15
dot icon06/04/2021
Registration of charge 087339180006, created on 2021-04-01
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Memorandum and Articles of Association
dot icon17/02/2021
Termination of appointment of Emilio Di Spiezio Sardo as a director on 2021-02-16
dot icon17/02/2021
Termination of appointment of Marco Capello as a director on 2021-02-16
dot icon17/02/2021
Termination of appointment of Marco Anatriello as a director on 2021-02-16
dot icon22/12/2020
Full accounts made up to 2020-02-01
dot icon26/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon13/10/2020
Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24
dot icon17/08/2020
Termination of appointment of Sarah Jane Halsall as a director on 2020-08-17
dot icon12/08/2020
Termination of appointment of Abdul Wahab Saud Albabtain as a director on 2020-08-01
dot icon14/07/2020
Registration of charge 087339180005, created on 2020-07-02
dot icon20/03/2020
Director's details changed for 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 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 2019-10-15 with no updates
dot icon11/09/2019
Full accounts made up to 2019-02-02
dot icon31/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon24/10/2018
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 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 087339180003 in full
dot icon15/02/2018
Satisfaction of charge 087339180001 in full
dot icon15/02/2018
Satisfaction of charge 087339180002 in full
dot icon13/02/2018
Registration of charge 087339180004, created on 2018-01-31
dot icon25/10/2017
Full accounts made up to 2017-01-28
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon01/08/2017
Registration of charge 087339180003, created on 2017-07-24
dot icon16/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon16/12/2016
Appointment of Sarah Jane Halsall as a director on 2016-12-06
dot icon23/11/2016
Termination of appointment of Edwin Burstell as a director on 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon18/10/2016
Full accounts made up to 2016-01-30
dot icon03/08/2016
Registration of charge 087339180002, created on 2016-07-26
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon30/11/2015
Auditor's resignation
dot icon19/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon10/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon06/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 2014-11-06
dot icon17/10/2014
Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 179 Great Portland Street London W1W 5LS on 2014-10-17
dot icon08/01/2014
Appointment of Edwin Burstell as a director
dot icon08/01/2014
Appointment of Abdul Wahab Saud Albabtain as a director
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon08/01/2014
Sub-division of shares on 2013-12-06
dot icon08/01/2014
Resolutions
dot icon29/11/2013
Registration of charge 087339180001
dot icon13/11/2013
Resolutions
dot icon16/10/2013
Appointment of Marco Anatriello as a director
dot icon16/10/2013
Appointment of Vishesh Nath Srivastava as a director
dot icon16/10/2013
Appointment of Emilio Di Spiezio Sardo as a director
dot icon16/10/2013
Appointment of Mr Marco Capello as a director
dot icon16/10/2013
Termination of appointment of Gary Gray as a director
dot icon16/10/2013
Termination of appointment of Burness Paull (Directors) Limited as a director
dot icon16/10/2013
Current accounting period extended from 2014-10-31 to 2015-01-31
dot icon15/10/2013
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
15/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
15/10/2013 - 16/10/2013
231
Di Spiezio Sardo, Emilio
Director
16/10/2013 - 16/02/2021
78
Capello, Marco
Director
16/10/2013 - 16/02/2021
85
Srivastava, Vishesh Nath
Director
16/10/2013 - 19/01/2018
51
Gray, Gary George
Director
15/10/2013 - 16/10/2013
239

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 KAPPA LIMITED

LIBERTY KAPPA LIMITED is an(a) Active company incorporated on 15/10/2013 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 KAPPA LIMITED?

toggle

LIBERTY KAPPA LIMITED is currently Active. It was registered on 15/10/2013 .

Where is LIBERTY KAPPA LIMITED located?

toggle

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

What does LIBERTY KAPPA LIMITED do?

toggle

LIBERTY KAPPA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIBERTY KAPPA LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Alex Pregnolato as a director on 2026-02-04.