LIBERTY WINES LIMITED

Register to unlock more data on OkredoRegister

LIBERTY WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293563

Incorporation date

17/12/1996

Size

Group

Contacts

Registered address

Registered address

6 Timbermill Way, London SW4 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon09/04/2026
Appointment of Mr Damien Benoit Gilles Lafaurie as a director on 2026-04-01
dot icon23/03/2026
Appointment of Mr Nicolas Georges Guillaume Beckers as a director on 2026-03-09
dot icon20/03/2026
Termination of appointment of Bertrand Francois-Joseph Nicolas Steip as a director on 2026-03-09
dot icon26/12/2025
Termination of appointment of Damien Benoit Gilles Lafaurie as a director on 2025-12-15
dot icon26/12/2025
Appointment of Mr Bertrand Francois-Joseph Nicolas Steip as a director on 2025-12-15
dot icon13/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon04/11/2025
Termination of appointment of Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 2025-10-24
dot icon04/11/2025
Appointment of Mr Hélder Filipe Gomes Da Silva as a director on 2025-10-24
dot icon06/02/2025
Appointment of Mr Iain Henry Scott as a director on 2025-02-06
dot icon06/02/2025
Termination of appointment of Andrew James Knott as a director on 2025-02-06
dot icon31/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon14/10/2024
Appointment of Ms Kelli Mckechnie Fairbrother as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Victoria Jane Nobles as a director on 2024-10-01
dot icon30/04/2024
Termination of appointment of Raquel Filipe Seabra De Sousa Castelo Branco as a director on 2024-04-23
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon23/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon23/09/2022
Change of share class name or designation
dot icon12/04/2022
Termination of appointment of Neville Victor Abraham as a director on 2022-03-31
dot icon01/02/2022
Appointment of Mr João Ramos Lopes Gomes Da Silva as a director on 2022-01-27
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon08/07/2020
Appointment of Mr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 2020-06-29
dot icon06/01/2020
Termination of appointment of Goncalo Sousa Machado as a director on 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon05/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/09/2019
Appointment of Mrs Raquel Filipe Seabra De Sousa Castelo Branco as a director on 2019-09-06
dot icon23/07/2019
Resolutions
dot icon19/07/2019
Notification of a person with significant control statement
dot icon18/07/2019
Change of share class name or designation
dot icon12/07/2019
Termination of appointment of Gary Paul Wyatt as a director on 2019-06-26
dot icon11/07/2019
Cessation of David Charles Gleave as a person with significant control on 2019-06-26
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon09/07/2019
Termination of appointment of Luciann Siobhan Flynn as a director on 2019-06-26
dot icon09/07/2019
Appointment of Damien Benoit Gilles Lafaurie as a director on 2019-06-26
dot icon09/07/2019
Appointment of Nicola Gutman as a secretary on 2019-06-26
dot icon09/07/2019
Termination of appointment of Henri Louis Hess as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Luciann Flynn as a secretary on 2019-06-26
dot icon01/07/2019
Director's details changed for Mr Andrew Knott on 2019-06-20
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon03/04/2018
Appointment of Mr Thomas Matthew Fairley Platt as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Andrew Knott as a director on 2018-04-01
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon06/10/2017
Notification of David Charles Gleave as a person with significant control on 2016-04-07
dot icon06/10/2017
Cessation of David Charles Gleave as a person with significant control on 2016-04-07
dot icon13/04/2017
Appointment of Goncalo Sousa Machado as a director on 2017-03-27
dot icon11/04/2017
Resolutions
dot icon01/03/2017
Termination of appointment of Jonathan David Worsley as a director on 2017-02-28
dot icon18/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon14/12/2016
Secretary's details changed for Luciann Flynn on 2016-12-14
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon08/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Gary Paul Wyatt on 2009-10-01
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon29/09/2015
Satisfaction of charge 5 in full
dot icon29/09/2015
Satisfaction of charge 1 in full
dot icon29/09/2015
Satisfaction of charge 4 in full
dot icon29/09/2015
Satisfaction of charge 6 in full
dot icon29/09/2015
Satisfaction of charge 7 in full
dot icon23/01/2015
Appointment of Ms Victoria Jane Nobles as a director on 2015-01-01
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/07/2014
Appointment of Mr Jonathan David Worsley as a director on 2014-07-10
dot icon10/07/2014
Resolutions
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon20/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/09/2013
Registered office address changed from 6 Timber Mill Way, Gauden Road London SW4 6LY United Kingdom on 2013-09-04
dot icon22/08/2013
Director's details changed for Mr Neville Victor Abraham on 2013-08-01
dot icon19/02/2013
Auditor's resignation
dot icon02/01/2013
Registered office address changed from Unit D18-23 New Covent Garden Food Market London SW8 5LL on 2013-01-02
dot icon02/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-01
dot icon05/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon11/01/2012
Director's details changed for Luciann Siobhan Flynn on 2012-01-09
dot icon27/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/02/2011
Appointment of Luciann Siobhan Flynn as a director
dot icon22/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/08/2010
Duplicate mortgage certificatecharge no:6
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Michael Sidney Hill Smith on 2010-01-14
dot icon21/01/2010
Director's details changed for Gary Paul Wyatt on 2010-01-14
dot icon21/01/2010
Director's details changed for Robert John Ratcliffe on 2010-01-14
dot icon21/01/2010
Director's details changed for Neville Victor Abraham on 2010-01-14
dot icon21/01/2010
Director's details changed for Henri Louis Hess on 2010-01-14
dot icon21/01/2010
Director's details changed for David Gleave on 2010-01-14
dot icon22/01/2009
Appointment terminated director andrew bewes
dot icon16/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 17/12/08; full list of members
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2008
Return made up to 17/12/07; full list of members
dot icon19/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 17/12/06; full list of members
dot icon10/01/2006
Return made up to 17/12/05; full list of members
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Nc inc already adjusted 11/08/05
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon10/05/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon22/12/2004
Return made up to 17/12/04; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon10/12/2003
Return made up to 17/12/03; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Ad 12/06/03--------- £ si 21000@1=21000 £ ic 189000/210000
dot icon01/08/2003
Resolutions
dot icon22/07/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon08/01/2003
Registered office changed on 08/01/03 from: unit A53, new covent garden food market, london, SW8 5EE
dot icon30/12/2002
Return made up to 17/12/02; full list of members
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon27/07/2002
£ ic 210000/189000 02/07/02 £ sr 21000@1=21000
dot icon27/07/2002
Resolutions
dot icon02/01/2002
Return made up to 17/12/01; full list of members
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 17/12/00; full list of members
dot icon01/12/2000
Full accounts made up to 2000-03-31
dot icon10/02/2000
Return made up to 17/12/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Return made up to 17/12/98; full list of members
dot icon22/02/1999
Return made up to 17/12/97; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon01/07/1998
Ad 03/06/97--------- £ si 200998@1=200998 £ ic 2/201000
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon28/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Registered office changed on 11/05/98 from: unit 1 53, the food market, new covent garden london, SW8 5EE
dot icon18/04/1998
Registered office changed on 18/04/98 from: queensgate house, 18 cookham road, maidenhead, berkshire SL6 8AJ
dot icon06/02/1998
Certificate of change of name
dot icon15/07/1997
Particulars of mortgage/charge
dot icon25/04/1997
Certificate of change of name
dot icon18/03/1997
New director appointed
dot icon26/01/1997
Registered office changed on 26/01/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed
dot icon22/01/1997
Memorandum and Articles of Association
dot icon22/01/1997
Resolutions
dot icon17/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Neville Victor
Director
01/04/2003 - 31/03/2022
18
Oury, Brian Robert
Director
17/01/1997 - 16/04/1998
103
Flynn, Luciann Siobhan
Director
16/02/2011 - 26/06/2019
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/12/1996 - 17/01/1997
16011
London Law Services Limited
Nominee Director
17/12/1996 - 17/01/1997
15403

Persons with Significant Control

3
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 WINES LIMITED

LIBERTY WINES LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at 6 Timbermill Way, London SW4 6LY. There are currently 11 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 WINES LIMITED?

toggle

LIBERTY WINES LIMITED is currently Active. It was registered on 17/12/1996 .

Where is LIBERTY WINES LIMITED located?

toggle

LIBERTY WINES LIMITED is registered at 6 Timbermill Way, London SW4 6LY.

What does LIBERTY WINES LIMITED do?

toggle

LIBERTY WINES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for LIBERTY WINES LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Damien Benoit Gilles Lafaurie as a director on 2026-04-01.