LIBERTY SIGNS LTD

Register to unlock more data on OkredoRegister

LIBERTY SIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12476901

Incorporation date

21/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cuffley Place, Office 205, Sopers Road, Cuffley EN6 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2020)
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon28/01/2026
Registered office address changed from Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG United Kingdom to Cuffley Place Office 205 Sopers Road Cuffley EN6 4SG on 2026-01-28
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/09/2025
Director's details changed for Mr William Keaton Smith on 2025-09-16
dot icon16/09/2025
Change of details for Mr William Keaton Smith as a person with significant control on 2025-09-16
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/07/2022
Registered office address changed from Regal House 1138 Hign Road Whetstone London N20 0RA United Kingdom to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 2022-07-07
dot icon04/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/01/2022
Registered office address changed from Unit 6 Unit 6 Mosley Road Trading Estate Trafford Park M17 1HQ England to Regal House 1138 Hign Road Whetstone London N20 0RA on 2022-01-06
dot icon20/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/03/2021
Change of details for Mr William Keaton Smith as a person with significant control on 2021-03-29
dot icon30/03/2021
Cessation of Andrew John Roose as a person with significant control on 2021-03-29
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon29/03/2021
Cessation of Matthew Pearson as a person with significant control on 2021-03-29
dot icon29/03/2021
Cessation of Adam Ashley as a person with significant control on 2021-03-29
dot icon29/03/2021
Termination of appointment of Andrew John Roose as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Matthew Pearson as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Adam Ashley as a director on 2021-03-29
dot icon29/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon29/03/2021
Statement of capital following an allotment of shares on 2020-06-06
dot icon16/06/2020
Notification of Matthew Pearson as a person with significant control on 2020-06-16
dot icon16/06/2020
Notification of Andrew John Roose as a person with significant control on 2020-06-16
dot icon16/06/2020
Change of details for Mr William Keaton Smith as a person with significant control on 2020-06-16
dot icon16/06/2020
Notification of Adam Ashley as a person with significant control on 2020-06-16
dot icon07/06/2020
Appointment of Mr Matthew Pearson as a director on 2020-06-06
dot icon07/06/2020
Appointment of Mr Adam Ashley as a director on 2020-06-06
dot icon07/06/2020
Appointment of Mr Andrew Roose as a director on 2020-06-06
dot icon07/06/2020
Registered office address changed from 19 Rushton Road Cheadle Hulme Cheadle SK8 6NS England to Unit 6 Unit 6 Mosley Road Trading Estate Trafford Park M17 1HQ on 2020-06-07
dot icon21/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+77.66 % *

* during past year

Cash in Bank

£97,863.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/03/2026
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)
2021
3
4.86K
-
0.00
5.41K
-
2022
2
13.62K
-
0.00
55.08K
-
2023
2
95.43K
-
0.00
97.86K
-
2023
2
95.43K
-
0.00
97.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

95.43K £Ascended600.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.86K £Ascended77.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Ashley
Director
06/06/2020 - 29/03/2021
7
Pearson, Matthew
Director
06/06/2020 - 29/03/2021
2
Roose, Andrew John
Director
06/06/2020 - 29/03/2021
6
Smith, William Keaton
Director
21/02/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIBERTY SIGNS LTD

LIBERTY SIGNS LTD is an(a) Active company incorporated on 21/02/2020 with the registered office located at Cuffley Place, Office 205, Sopers Road, Cuffley EN6 4SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY SIGNS LTD?

toggle

LIBERTY SIGNS LTD is currently Active. It was registered on 21/02/2020 .

Where is LIBERTY SIGNS LTD located?

toggle

LIBERTY SIGNS LTD is registered at Cuffley Place, Office 205, Sopers Road, Cuffley EN6 4SG.

What does LIBERTY SIGNS LTD do?

toggle

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

How many employees does LIBERTY SIGNS LTD have?

toggle

LIBERTY SIGNS LTD had 2 employees in 2023.

What is the latest filing for LIBERTY SIGNS LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-22 with no updates.