LIBERTY RETAIL LIMITED

Register to unlock more data on OkredoRegister

LIBERTY RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00042342

Incorporation date

01/11/1894

Size

Full

Contacts

Registered address

Registered address

210-220 Regent Street Mayfair, London W1B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1894)
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 2025-11-30 with no updates
dot icon25/09/2025
Full accounts made up to 2025-02-01
dot icon18/08/2025
Satisfaction of charge 000423420022 in full
dot icon18/08/2025
Satisfaction of charge 000423420021 in full
dot icon18/08/2025
Satisfaction of charge 000423420019 in full
dot icon18/08/2025
Satisfaction of charge 000423420018 in full
dot icon18/08/2025
Satisfaction of charge 000423420017 in full
dot icon18/08/2025
Satisfaction of charge 000423420015 in full
dot icon18/08/2025
Satisfaction of charge 000423420014 in full
dot icon22/07/2025
Registration of charge 000423420023, created on 2025-07-18
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon05/11/2024
Full accounts made up to 2024-02-03
dot icon29/07/2024
Registration of charge 000423420022, created on 2024-07-26
dot icon04/03/2024
Satisfaction of charge 000423420020 in full
dot icon04/03/2024
Satisfaction of charge 000423420016 in full
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/07/2023
Full accounts made up to 2023-01-28
dot icon04/07/2023
Registration of charge 000423420021, created on 2023-07-03
dot icon09/03/2023
Registration of charge 000423420020, created on 2023-02-24
dot icon07/01/2023
Full accounts made up to 2022-01-29
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/10/2022
Registration of charge 000423420019, created on 2022-09-30
dot icon03/10/2022
Registration of charge 000423420018, created on 2022-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/07/2021
Full accounts made up to 2021-01-30
dot icon06/04/2021
Registration of charge 000423420017, created on 2021-04-01
dot icon04/03/2021
Registration of charge 000423420016, created on 2021-02-26
dot icon20/12/2020
Full accounts made up to 2020-02-01
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with 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 icon14/07/2020
Registration of charge 000423420015, created on 2020-07-02
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 icon28/10/2019
Director's details changed for Mr 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 icon11/09/2019
Full accounts made up to 2019-02-02
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/10/2018
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 icon05/04/2018
Appointment of Mr Adil Mehboob-Khan as a director on 2018-01-19
dot icon05/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon15/02/2018
Satisfaction of charge 000423420013 in full
dot icon15/02/2018
Satisfaction of charge 000423420012 in full
dot icon15/02/2018
Satisfaction of charge 000423420011 in full
dot icon13/02/2018
Second filing of Confirmation Statement dated 30/11/2016
dot icon13/02/2018
Registration of charge 000423420014, created on 2018-01-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/10/2017
Full accounts made up to 2017-01-28
dot icon01/08/2017
Registration of charge 000423420013, 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 icon14/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon18/10/2016
Full accounts made up to 2016-01-30
dot icon03/08/2016
Registration of charge 000423420012, created on 2016-07-26
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/11/2015
Auditor's resignation
dot icon08/07/2015
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
Full accounts made up to 2014-02-01
dot icon06/01/2014
Termination of appointment of Paul Harris as a director
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/12/2013
Registration of charge 000423420011
dot icon11/12/2013
Satisfaction of charge 10 in full
dot icon28/10/2013
Full accounts made up to 2013-02-02
dot icon17/05/2013
Miscellaneous
dot icon19/12/2012
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 icon05/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-30
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Director's details changed for Mr Marco Anatriello on 2011-11-21
dot icon17/11/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
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 icon26/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-13
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 9
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Re-registration of Memorandum and Articles
dot icon06/10/2010
Certificate of re-registration from Public Limited Company to Private
dot icon06/10/2010
Re-registration from a public company to a private limited company
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 Brian Myerson as a director
dot icon14/09/2010
Termination of appointment of John Harrison 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 icon14/09/2010
Termination of appointment of Richard Balfour-Lynn as a director
dot icon25/08/2010
Termination of appointment of Geoffroy De La Bourdonnaye as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of a director
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon09/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon09/12/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon30/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon21/07/2008
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 icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/09/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon10/01/2007
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 icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon29/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon18/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Certificate of change of name
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon22/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon21/09/2004
Director's particulars changed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 30/11/03; full list of members
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Return made up to 30/01/03; full list of members; amend
dot icon31/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon17/02/2003
Return made up to 30/01/03; full list of members
dot icon04/02/2003
Group of companies' accounts made up to 2002-06-29
dot icon25/11/2002
New director appointed
dot icon14/08/2002
Particulars of mortgage/charge
dot icon23/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon04/07/2002
Group of companies' accounts made up to 2001-06-30
dot icon10/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
New director appointed
dot icon25/02/2002
Return made up to 30/01/02; bulk list available separately
dot icon09/08/2001
Registered office changed on 09/08/01 from: lasenby house, 32 kingly street, london, W1R 5LA
dot icon26/04/2001
Director's particulars changed
dot icon12/04/2001
New director appointed
dot icon06/04/2001
Director's particulars changed
dot icon22/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 30/01/01; bulk list available separately
dot icon22/02/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon18/01/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon04/10/2000
Director resigned
dot icon05/09/2000
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon15/08/2000
Ad 03/07/00--------- £ si [email protected]=5705 £ ic 6635046/6640751
dot icon20/07/2000
Ad 03/07/00--------- £ si [email protected]=782 £ ic 6634264/6635046
dot icon18/07/2000
Ad 15/06/00--------- £ si [email protected]=1659 £ ic 6632605/6634264
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Director resigned
dot icon10/07/2000
Full group accounts made up to 2000-01-29
dot icon14/03/2000
Ad 22/02/00--------- £ si [email protected]=3750 £ ic 6628855/6632605
dot icon16/02/2000
Return made up to 30/01/00; bulk list available separately
dot icon24/12/1999
Full group 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 gt marlborough street, london W1V 1HL
dot icon19/07/1999
Particulars of mortgage/charge
dot icon23/06/1999
Return made up to 07/06/99; bulk list available separately
dot icon18/05/1999
Interim accounts made up to 1999-01-30
dot icon03/12/1998
Auditor's resignation
dot icon03/12/1998
Full group accounts made up to 1998-01-31
dot icon30/10/1998
Auditor's resignation
dot icon14/09/1998
Return made up to 07/06/98; bulk list available separately
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon22/04/1998
Particulars of mortgage/charge
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New secretary appointed
dot icon19/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon22/12/1997
Miscellaneous
dot icon22/10/1997
Resolutions
dot icon15/08/1997
Ad 31/07/97--------- £ si [email protected]=7500 £ ic 6622105/6629605
dot icon08/07/1997
Return made up to 07/06/97; bulk list available separately
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Full group accounts made up to 1997-02-01
dot icon02/07/1997
Director resigned
dot icon19/06/1997
Ad 13/05/97--------- £ si [email protected]=6375 £ ic 6615730/6622105
dot icon29/05/1997
Ad 13/05/97--------- £ si [email protected]=6625 £ ic 6609105/6615730
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
Secretary resigned
dot icon18/02/1997
Director's particulars changed
dot icon18/02/1997
Director's particulars changed
dot icon21/11/1996
Return made up to 07/06/96; bulk list available separately; amend
dot icon18/09/1996
Particulars of mortgage/charge
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon02/08/1996
Full accounts made up to 1996-01-27
dot icon10/07/1996
Return made up to 07/06/96; no change of members
dot icon09/06/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon14/04/1996
Director resigned
dot icon14/04/1996
Director resigned
dot icon14/04/1996
Director resigned
dot icon14/04/1996
Director resigned
dot icon26/10/1995
Ad 20/10/95--------- £ si [email protected]=17500 £ ic 6591605/6609105
dot icon26/07/1995
New director appointed
dot icon20/07/1995
Ad 29/06/95--------- £ si [email protected]=16500 £ ic 6575105/6591605
dot icon20/07/1995
Full accounts made up to 1995-01-28
dot icon11/07/1995
Ad 05/07/95--------- £ si [email protected]=2500 £ ic 6572605/6575105
dot icon23/06/1995
Return made up to 07/06/95; bulk list available separately
dot icon09/06/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Miscellaneous
dot icon14/07/1994
Ad 03/06/94--------- £ si [email protected]
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Nc inc already adjusted 26/04/94
dot icon29/06/1994
Return made up to 07/06/94; bulk list available separately
dot icon27/06/1994
Full group accounts made up to 1994-01-29
dot icon07/06/1994
Memorandum and Articles of Association
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Ad 24/05/94--------- £ si [email protected]=5625 £ ic 526882/532507
dot icon07/06/1994
Ad 27/04/94--------- £ si [email protected]=14375 £ ic 512507/526882
dot icon02/07/1993
Full group accounts made up to 1993-01-30
dot icon02/07/1993
Return made up to 07/06/93; bulk list available separately
dot icon14/05/1993
New director appointed
dot icon04/04/1993
New director appointed
dot icon04/04/1993
New director appointed
dot icon25/01/1993
Ad 05/01/93--------- £ si [email protected]=1250 £ ic 4248957/4250207
dot icon30/11/1992
Ad 23/11/92--------- £ si [email protected]=6250 £ ic 4242707/4248957
dot icon29/06/1992
Full group accounts made up to 1992-02-01
dot icon29/06/1992
Return made up to 07/06/92; bulk list available separately
dot icon27/02/1992
Ad 04/02/92--------- £ si [email protected]=12500 £ ic 4230207/4242707
dot icon30/01/1992
Ad 23/01/92--------- £ si [email protected]=11250 £ ic 4218957/4230207
dot icon30/01/1992
Ad 23/01/92--------- £ si [email protected]=18750 £ ic 4200207/4218957
dot icon08/10/1991
Ad 02/10/91--------- £ si [email protected]=5625 £ ic 4194582/4200207
dot icon27/09/1991
Ad 23/09/91--------- £ si [email protected]=6250 £ ic 4188332/4194582
dot icon12/08/1991
Ad 01/07/91-23/07/91 £ si [email protected]=13125 £ ic 4175207/4188332
dot icon12/08/1991
Ad 01/07/91-23/07/91 £ si [email protected]=11250 £ ic 4163957/4175207
dot icon06/08/1991
Ad 01/07/91-23/07/91 £ si [email protected]=13125 £ ic 4150832/4163957
dot icon06/08/1991
Ad 01/07/91-23/07/91 £ si [email protected]=11250 £ ic 4139582/4150832
dot icon12/07/1991
Full group accounts made up to 1991-02-02
dot icon12/07/1991
Return made up to 07/06/91; bulk list available separately
dot icon04/07/1991
Ad 20/06/91--------- £ si [email protected]=9375 £ ic 4130207/4139582
dot icon04/07/1991
Ad 20/06/91--------- £ si [email protected]=5000 £ ic 4125207/4130207
dot icon24/06/1991
Resolutions
dot icon21/06/1991
Ad 21/05/91--------- £ si [email protected]=3125 £ ic 4122082/4125207
dot icon21/06/1991
Ad 21/05/91--------- £ si [email protected]=13750 £ ic 4108332/4122082
dot icon23/05/1991
Ad 01/05/91--------- premium £ si [email protected]=10643 £ ic 4097689/4108332
dot icon23/05/1991
Ad 01/05/91--------- premium £ si [email protected]=14375 £ ic 4083314/4097689
dot icon16/02/1991
Ad 21/01/91--------- £ si [email protected]=5000 £ ic 4078314/4083314
dot icon01/08/1990
Director resigned
dot icon19/07/1990
Full group accounts made up to 1990-01-27
dot icon19/07/1990
Return made up to 07/06/90; bulk list available separately
dot icon21/08/1989
Wd 17/08/89 ad 19/07/89--------- premium £ si [email protected]=14375 £ ic 4063939/4078314
dot icon21/08/1989
Wd 17/08/89 ad 19/07/89--------- premium £ si [email protected]=3750 £ ic 4060189/4063939
dot icon07/08/1989
Wd 02/08/89 ad 10/05/89--------- premium £ si [email protected]
dot icon07/08/1989
Wd 02/08/89 ad 05/06/89--------- premium £ si [email protected]
dot icon17/07/1989
Director's particulars changed
dot icon12/07/1989
Full group accounts made up to 1989-01-28
dot icon12/07/1989
Return made up to 09/06/89; bulk list available separately
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon27/06/1989
Wd 23/06/89 ad 26/05/89--------- £ si [email protected]=2379957 £ ic 1668328/4048285
dot icon27/06/1989
£ nc 2800000/6600000
dot icon15/05/1989
Wd 03/05/89 ad 26/04/89--------- premium £ si [email protected]=2750 £ ic 1665578/1668328
dot icon15/05/1989
Wd 03/05/89 ad 26/04/89--------- premium £ si [email protected]=1000 £ ic 1664578/1665578
dot icon21/02/1989
Director resigned
dot icon20/12/1988
Wd 01/12/88 ad 30/11/88--------- premium £ si [email protected]=500 £ ic 1664078/1664578
dot icon20/12/1988
Wd 01/12/88 ad 30/11/88--------- premium £ si [email protected]=2000 £ ic 1662078/1664078
dot icon20/12/1988
Wd 01/12/88 ad 30/11/88--------- premium £ si [email protected]=750 £ ic 1661328/1662078
dot icon31/08/1988
Wd 05/08/88 ad 27/07/88--------- premium £ si [email protected]=5750 £ ic 1655578/1661328
dot icon31/08/1988
Wd 05/08/88 ad 27/07/88--------- premium £ si [email protected]=1750 £ ic 1653828/1655578
dot icon09/08/1988
Wd 21/06/88 ad 22/06/88--------- £ si [email protected]=4435 £ ic 1649393/1653828
dot icon05/08/1988
Declaration of satisfaction of mortgage/charge
dot icon12/07/1988
Accounts made up to 1988-01-30
dot icon12/07/1988
Return made up to 10/06/88; bulk list available separately
dot icon18/03/1988
Wd 15/03/88 ad 17/06/87--------- premium £ si [email protected]=4479 £ ic 1644914/1649393
dot icon08/02/1988
New director appointed
dot icon25/01/1988
Director resigned
dot icon10/08/1987
Accounts made up to 1987-01-31
dot icon10/08/1987
Return made up to 12/06/87; bulk list available separately
dot icon29/07/1986
Annual return made up to 20/06/86
dot icon24/07/1986
Full accounts made up to 1986-02-01
dot icon29/01/1982
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/01/1982
Certificate of change of name
dot icon22/01/1982
Miscellaneous
dot icon01/01/1900
Miscellaneous
dot icon01/11/1894
Registered office changed
dot icon01/11/1894
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
30/11/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, John Adrian
Director
08/07/2002 - 10/06/2003
5
Unsworth, Jacqueline
Director
20/04/2004 - 14/04/2005
10
Di Spiezio Sardo, Emilio
Director
06/09/2010 - 07/08/2020
78
FILEX SERVICES LIMITED
Corporate Secretary
31/08/2000 - 20/11/2014
301
Harrison, John William
Director
24/07/2000 - 06/09/2010
149

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 RETAIL LIMITED

LIBERTY RETAIL LIMITED is an(a) Active company incorporated on 01/11/1894 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 RETAIL LIMITED?

toggle

LIBERTY RETAIL LIMITED is currently Active. It was registered on 01/11/1894 .

Where is LIBERTY RETAIL LIMITED located?

toggle

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

What does LIBERTY RETAIL LIMITED do?

toggle

LIBERTY RETAIL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIBERTY RETAIL LIMITED?

toggle

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