LIBERTY LEASE LIMITED

Register to unlock more data on OkredoRegister

LIBERTY LEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082151

Incorporation date

09/12/1986

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 09/12/1986)
dot icon06/02/2026
Appointment of Alex Pregnolato as a director on 2026-02-04
dot icon06/02/2026
Termination of appointment of Robert Unsworth as a director on 2026-01-31
dot icon01/12/2025
Confirmation statement made on 2025-11-26 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 icon22/07/2025
Registration of charge 020821510006, created on 2025-07-18
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 03/02/24
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 03/02/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 03/02/24
dot icon18/11/2024
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 icon28/11/2023
Confirmation statement made on 2023-11-26 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 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 icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon29/11/2021
Second filing for the appointment of Adil Mehboob-Khan as a director
dot icon26/11/2021
Confirmation statement made on 2021-11-26 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 31/01/21
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 2016-11-30
dot icon09/02/2021
Audit exemption subsidiary accounts made up to 2020-02-01
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 01/02/20
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 icon26/11/2020
Confirmation statement made on 2020-11-26 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 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 icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/11/2019
Director's details changed for Mr Marco Capello on 2019-10-01
dot icon01/11/2019
Director's details changed for Mr Marco Anatriello on 2019-10-01
dot icon01/11/2019
Director's details changed for Mr Emilio Di Spiezio Sardo 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 icon06/12/2018
Confirmation statement made on 2018-11-30 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 020821510004 in full
dot icon15/02/2018
Satisfaction of charge 020821510005 in full
dot icon15/02/2018
Satisfaction of charge 020821510003 in full
dot icon12/02/2018
Second filing of Confirmation Statement dated 30/11/2016
dot icon01/12/2017
Confirmation statement made on 2017-11-30 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
Audit exemption statement of guarantee by parent company for 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 icon01/08/2017
Registration of charge 020821510005, created on 2017-07-24
dot icon16/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon13/12/2016
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 020821510004, created on 2016-07-26
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/12/2014
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
Accounts for a dormant company 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 020821510003
dot icon11/12/2013
Satisfaction of charge 2 in full
dot icon11/12/2013
Satisfaction of charge 1 in full
dot icon23/09/2013
Accounts for a dormant company made up to 2013-02-02
dot icon20/12/2012
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 icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
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 icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 2
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: 1
dot icon25/10/2010
Resolutions
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
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 Di 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 icon24/03/2010
Resolutions
dot icon24/03/2010
Certificate of change of name
dot icon24/03/2010
Change of name notice
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 icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon21/07/2008
Accounts for a dormant company 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 icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
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 icon14/12/2005
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 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 icon16/12/2003
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
Return made up to 30/01/01; full list of members
dot icon29/03/2001
Accounting reference date extended from 31/03/01 to 30/06/01
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 icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon03/12/1999
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 icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon23/02/1999
Return made up to 30/01/99; full list of members
dot icon03/12/1998
Auditor's resignation
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon27/08/1998
Full accounts made up to 1998-01-31
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon05/03/1998
Return made up to 30/01/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-02-01
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
New secretary appointed
dot icon08/04/1997
Return made up to 30/01/97; no change of members
dot icon18/02/1997
Director's particulars changed
dot icon18/02/1997
Director's particulars changed
dot icon02/12/1996
Full accounts made up to 1996-01-27
dot icon19/11/1996
New secretary appointed
dot icon19/11/1996
Secretary resigned;director resigned
dot icon19/11/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon13/02/1996
Return made up to 30/01/96; full list of members
dot icon27/06/1995
Full accounts made up to 1995-01-28
dot icon26/05/1995
Director resigned
dot icon15/05/1995
New director appointed
dot icon13/02/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Full accounts made up to 1994-01-29
dot icon23/02/1994
Certificate of change of name
dot icon03/02/1994
Return made up to 30/01/94; full list of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-01-30
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Registered office changed on 14/02/93 from: 1 golden cross oxford OX1 3EU
dot icon14/02/1993
Return made up to 30/01/93; full list of members
dot icon06/11/1992
Accounts for a dormant company made up to 1992-02-01
dot icon10/02/1992
Return made up to 30/01/92; no change of members
dot icon06/08/1991
Accounts for a dormant company made up to 1991-02-02
dot icon17/04/1991
Return made up to 30/01/91; no change of members
dot icon20/07/1990
Accounts for a dormant company made up to 1990-01-27
dot icon20/07/1990
Resolutions
dot icon29/01/1990
Full accounts made up to 1989-03-31
dot icon29/01/1990
Return made up to 30/01/90; full list of members
dot icon26/01/1990
New director appointed
dot icon26/01/1990
Registered office changed on 26/01/90 from: boswell house 1-5 broad street oxford OX1 3AH
dot icon26/01/1990
Director resigned
dot icon26/01/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon19/04/1989
Full accounts made up to 1988-03-31
dot icon24/02/1989
Return made up to 15/06/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Incorporation
dot icon09/12/1986
Certificate of 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
26/11/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Julia
Director
20/01/1998 - 06/04/1998
87
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

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 LEASE LIMITED

LIBERTY LEASE LIMITED is an(a) Active company incorporated on 09/12/1986 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 LEASE LIMITED?

toggle

LIBERTY LEASE LIMITED is currently Active. It was registered on 09/12/1986 .

Where is LIBERTY LEASE LIMITED located?

toggle

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

What does LIBERTY LEASE LIMITED do?

toggle

LIBERTY LEASE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIBERTY LEASE LIMITED?

toggle

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