LIBERTY SPAIN HOLDINGS LLC

Register to unlock more data on OkredoRegister

LIBERTY SPAIN HOLDINGS LLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC032489

Incorporation date

08/04/2015

Size

Full

Classification

-

Contacts

Registered address

Registered address

251 Little Falls Drive, Wilmington, New Castle, Delaware 19808Copy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Appointment of Ms Rhiannon Kate Ballinger as a director on 2025-06-06
dot icon12/06/2025
Termination of appointment of Graham Leslie Brady as a director on 2025-06-06
dot icon25/09/2024
Termination of appointment of Emma Carys Price as secretary on 2024-09-02
dot icon25/09/2024
Details changed for a UK establishment - BR017564 Address Change 7TH floor 50 broadway, london, SW1H 0DB,2024-09-02
dot icon25/09/2024
Appointment of Regina Dolores Tighe as a secretary on 2024-09-02
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Appointment of Emma Carys Price as a secretary on 2023-12-05
dot icon09/01/2024
Details changed for an overseas company - 2711 Centerville Road, Suite 400, Willington, De, Newcastle 19808, United States
dot icon09/01/2024
Termination of appointment of Hannah May Dove as secretary on 2023-12-05
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Hannah May Dove as a director on 2023-05-18
dot icon02/06/2023
Appointment of Mr Nigel James Davenport as a director on 2023-05-18
dot icon02/06/2023
Termination of appointment of Antonio Pepin Russell as a director on 2023-05-18
dot icon02/06/2023
Termination of appointment of Paul John Cooper as a director on 2023-05-18
dot icon02/06/2023
Appointment of Graham Leslie Brady as a director on 2023-05-18
dot icon02/06/2023
Appointment of Mr Steven Roy Mcmurray as a director on 2023-05-18
dot icon24/10/2022
Director's details changed for Miss Hannah May Dove on 2022-10-07
dot icon24/10/2022
Details changed for a UK establishment - BR017564 Address Change 3RD floor 11-12 st james's square, london, SW1Y 4LB,2022-10-07
dot icon24/10/2022
Secretary's details changed for Hannah May Dove on 2022-10-07
dot icon24/10/2022
Director's details changed for Mr Paul John Cooper on 2022-10-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Nigel James
Director
30/04/2015 - 09/12/2015
24
Davenport, Nigel James
Director
18/05/2023 - Present
24
Rudge, David
Director
16/06/2017 - 28/08/2020
287
Mcmurray, Steven Roy
Director
18/05/2023 - Present
65
Fielding, Benjamin
Director
30/04/2016 - 16/06/2017
62

Persons with Significant Control

0

No PSC data available.

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 SPAIN HOLDINGS LLC

LIBERTY SPAIN HOLDINGS LLC is an(a) Active company incorporated on 08/04/2015 with the registered office located at 251 Little Falls Drive, Wilmington, New Castle, Delaware 19808. There are currently 4 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 SPAIN HOLDINGS LLC?

toggle

LIBERTY SPAIN HOLDINGS LLC is currently Active. It was registered on 08/04/2015 .

Where is LIBERTY SPAIN HOLDINGS LLC located?

toggle

LIBERTY SPAIN HOLDINGS LLC is registered at 251 Little Falls Drive, Wilmington, New Castle, Delaware 19808.

What is the latest filing for LIBERTY SPAIN HOLDINGS LLC?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-12-31.