LIBERTY OUTSOURCING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIBERTY OUTSOURCING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143080

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon18/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon21/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon08/08/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-08
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/08/2023
Change of details for Mrs Eva Mouzo as a person with significant control on 2023-08-15
dot icon16/08/2023
Change of details for Mrs Eva Sampieri as a person with significant control on 2023-08-15
dot icon16/08/2023
Director's details changed for Mrs Eva Sampieri on 2023-08-15
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Director's details changed for Mrs Eva Sampieri on 2021-01-01
dot icon02/03/2021
Change of details for Mrs Eva Sampieri as a person with significant control on 2021-03-01
dot icon02/03/2021
Registered office address changed from 74 Rosemary Avenue London N3 2QN England to 85 Great Portland Street First Floor London W1W 7LT on 2021-03-02
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Registered office address changed from 24 Osborn Street London E1 6TD to 74 Rosemary Avenue London N3 2QN on 2018-10-01
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mrs Eva Sampieri on 2011-02-17
dot icon12/11/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2010-11-12
dot icon14/07/2010
Termination of appointment of Pierpaolo Pini as a director
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon21/04/2010
Appointment of Eva Sampieri as a director
dot icon21/04/2010
Appointment of Mr Pierpaolo Zelindo Pini as a director
dot icon21/04/2010
Termination of appointment of Jesmin Dhali as a director
dot icon02/02/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
95.83K
-
0.00
100.13K
-
2023
1
108.73K
-
0.00
112.20K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhali, Jesmin
Director
02/02/2010 - 19/04/2010
5
Mrs Eva Sampieri
Director
16/04/2010 - Present
8
Pini, Pierpaolo Zelindo
Director
16/04/2010 - 07/07/2010
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIBERTY OUTSOURCING SOLUTIONS LIMITED

LIBERTY OUTSOURCING SOLUTIONS LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 OUTSOURCING SOLUTIONS LIMITED?

toggle

LIBERTY OUTSOURCING SOLUTIONS LIMITED is currently Active. It was registered on 02/02/2010 .

Where is LIBERTY OUTSOURCING SOLUTIONS LIMITED located?

toggle

LIBERTY OUTSOURCING SOLUTIONS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does LIBERTY OUTSOURCING SOLUTIONS LIMITED do?

toggle

LIBERTY OUTSOURCING SOLUTIONS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for LIBERTY OUTSOURCING SOLUTIONS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2026-02-28.