LIBERTY VILLAGE (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

LIBERTY VILLAGE (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10323566

Incorporation date

10/08/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2016)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon14/01/2026
Change of details for Liberty Living Investments Gp2 Limited as a person with significant control on 2026-01-01
dot icon14/01/2026
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1st Floor Welcome Building Avon Street Bristol BS2 0PS on 2026-01-14
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/01/2024
Second filing for the appointment of Mr Michael James Burt as a director
dot icon04/01/2024
Director's details changed for Mr Joseph Julian Lister on 2024-01-01
dot icon01/01/2024
Director's details changed for Michael James Burt on 2024-01-01
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon12/10/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20
dot icon23/09/2022
Appointment of Michael Burt as a director on 2022-09-20
dot icon23/09/2022
Termination of appointment of David Faulkner as a director on 2022-09-20
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/08/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon02/06/2020
Change of details for Liberty Living Investments Gp2 Limited as a person with significant control on 2020-05-31
dot icon02/06/2020
Registered office address changed from Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to South Quay Temple Back Bristol BS1 6FL on 2020-06-02
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2020
Termination of appointment of Rachel Heslehurst as a secretary on 2020-03-26
dot icon08/04/2020
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 2020-03-26
dot icon10/12/2019
Full accounts made up to 2019-08-31
dot icon09/12/2019
Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Paul Meyrick Mullins as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Joseph Julian Lister as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Thomas Oliver Jackson as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Christopher Robert Szpojnarowicz as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr David Faulkner as a director on 2019-11-28
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon23/01/2019
Full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/06/2018
Termination of appointment of Gabriel Simon Behr as a director on 2018-06-14
dot icon11/05/2018
Full accounts made up to 2017-08-31
dot icon14/03/2018
Appointment of Mr Paul Meyrick Mullins as a director on 2018-03-09
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon13/07/2017
Appointment of Ms Rachel Heslehurst as a secretary on 2017-07-04
dot icon13/07/2017
Termination of appointment of Peter Geoffrey Cross as a secretary on 2017-07-04
dot icon18/04/2017
Termination of appointment of John Paul Michael Kenny as a director on 2017-04-03
dot icon20/02/2017
Director's details changed for Mr Thomas Oliver Jackson on 2016-11-04
dot icon20/02/2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 2016-11-04
dot icon03/01/2017
Termination of appointment of Charles Howe Marshall as a director on 2016-12-31
dot icon30/11/2016
Appointment of Mr Gabriel Behr as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Paul Adrian Rayner as a director on 2016-11-30
dot icon09/11/2016
Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF United Kingdom to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 2016-11-09
dot icon27/08/2016
Registration of charge 103235660002, created on 2016-08-24
dot icon27/08/2016
Registration of charge 103235660001, created on 2016-08-24
dot icon10/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behr, Gabriel Simon
Director
30/11/2016 - 14/06/2018
86
Jackson, Thomas Oliver
Director
10/08/2016 - 28/11/2019
153
Hayes, Nicholas William John
Director
20/09/2022 - 20/12/2022
243
Faulkner, David
Director
28/11/2019 - 20/09/2022
247
Burt, Michael
Director
20/09/2022 - Present
183

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 VILLAGE (EDINBURGH) LIMITED

LIBERTY VILLAGE (EDINBURGH) LIMITED is an(a) Active company incorporated on 10/08/2016 with the registered office located at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS. 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 VILLAGE (EDINBURGH) LIMITED?

toggle

LIBERTY VILLAGE (EDINBURGH) LIMITED is currently Active. It was registered on 10/08/2016 .

Where is LIBERTY VILLAGE (EDINBURGH) LIMITED located?

toggle

LIBERTY VILLAGE (EDINBURGH) LIMITED is registered at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS.

What does LIBERTY VILLAGE (EDINBURGH) LIMITED do?

toggle

LIBERTY VILLAGE (EDINBURGH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIBERTY VILLAGE (EDINBURGH) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.