LIBERTY YACHTS LTD.

Register to unlock more data on OkredoRegister

LIBERTY YACHTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069183

Incorporation date

30/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Atlantic Building, Queen Anne Battery, Plymouth, Devon PL4 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-11-30
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-11-30
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-11-30
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-11-30
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-11-30
dot icon21/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-11-30
dot icon11/11/2020
Appointment of Mrs Valerie Margaret Harris as a director on 2020-11-11
dot icon15/07/2020
Micro company accounts made up to 2019-11-30
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-11-30
dot icon04/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/06/2018
Micro company accounts made up to 2017-11-30
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/07/2017
Notification of Simon Gerard Beeby as a person with significant control on 2017-06-27
dot icon08/05/2017
Micro company accounts made up to 2016-11-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon22/04/2016
Micro company accounts made up to 2015-11-30
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Satisfaction of charge 3 in full
dot icon08/01/2014
Satisfaction of charge 9 in full
dot icon08/01/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Satisfaction of charge 8 in full
dot icon08/01/2014
Satisfaction of charge 5 in full
dot icon08/01/2014
Satisfaction of charge 4 in full
dot icon08/01/2014
Satisfaction of charge 10 in full
dot icon03/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/07/2011
Director's details changed for Mr Simon Gerard Beeby on 2011-07-05
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Simon Gerard Beeby on 2011-01-01
dot icon30/11/2010
Termination of appointment of Kim Vasey as a director
dot icon09/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Simon Gerard Beeby on 2010-06-26
dot icon09/07/2010
Director's details changed for Kim Daveron Vasey on 2010-06-26
dot icon05/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/07/2009
Return made up to 27/06/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/07/2008
Return made up to 27/06/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon10/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/07/2007
Return made up to 27/06/07; full list of members
dot icon21/06/2007
New director appointed
dot icon15/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/07/2006
Return made up to 27/06/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/08/2005
Return made up to 27/06/05; full list of members
dot icon15/04/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/07/2004
Return made up to 27/06/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/07/2003
Return made up to 27/06/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: queen anne's battery plymouth devon PL4 0LP
dot icon07/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon02/07/2002
Return made up to 27/06/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/07/2001
Return made up to 27/06/01; full list of members
dot icon25/07/2000
Return made up to 27/06/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-11-30
dot icon21/06/1999
Return made up to 27/06/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-11-30
dot icon14/07/1998
Full accounts made up to 1997-11-30
dot icon21/06/1998
Director resigned
dot icon21/06/1998
Return made up to 27/06/98; full list of members
dot icon19/02/1998
New secretary appointed
dot icon26/11/1997
Particulars of mortgage/charge
dot icon26/11/1997
Particulars of mortgage/charge
dot icon23/07/1997
Return made up to 27/06/97; full list of members
dot icon13/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
Auditor's resignation
dot icon27/01/1997
Full accounts made up to 1996-11-30
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Accounting reference date shortened from 31/03/97 to 30/11/96
dot icon06/11/1996
Accounts for a small company made up to 1996-03-31
dot icon27/09/1996
Return made up to 27/06/96; full list of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1996
New secretary appointed
dot icon19/01/1996
Director resigned
dot icon19/01/1996
Secretary resigned;director resigned
dot icon13/06/1995
Return made up to 27/06/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 27/06/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1994
Certificate of change of name
dot icon04/02/1994
Certificate of change of name
dot icon01/11/1993
New director appointed
dot icon01/11/1993
Return made up to 27/06/93; full list of members
dot icon24/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1993
Director resigned
dot icon10/05/1993
Secretary resigned;director resigned
dot icon07/05/1993
New secretary appointed;new director appointed
dot icon07/05/1993
New director appointed
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Return made up to 27/06/92; no change of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Return made up to 27/06/91; no change of members
dot icon28/03/1991
Particulars of mortgage/charge
dot icon18/03/1991
Location of register of members
dot icon27/02/1991
Return made up to 27/09/90; full list of members
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon06/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1990
Particulars of mortgage/charge
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon06/11/1989
New director appointed
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon04/07/1989
Return made up to 27/06/89; full list of members
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon26/09/1988
Return made up to 31/03/88; full list of members
dot icon04/07/1988
Registered office changed on 04/07/88 from:\18 bath road old town swindon wilts SN1 4BA
dot icon16/01/1987
Accounting reference date notified as 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.35K
-
0.00
-
-
2022
4
93.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeby, Simon Gerard
Director
14/04/1993 - Present
-
De Quervain Colley, Alfred Nigel
Director
14/04/1993 - 10/11/1995
15
Vasey, Kim Daveron
Director
13/06/2007 - 11/11/2010
4
De Quervain Colley, Alfred John
Director
13/04/1993 - 09/11/1995
4
Harris, Valerie Margaret
Director
11/11/2020 - Present
-

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+
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 YACHTS LTD.

LIBERTY YACHTS LTD. is an(a) Active company incorporated on 30/10/1986 with the registered office located at Atlantic Building, Queen Anne Battery, Plymouth, Devon PL4 0LP. There are currently 3 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 YACHTS LTD.?

toggle

LIBERTY YACHTS LTD. is currently Active. It was registered on 30/10/1986 .

Where is LIBERTY YACHTS LTD. located?

toggle

LIBERTY YACHTS LTD. is registered at Atlantic Building, Queen Anne Battery, Plymouth, Devon PL4 0LP.

What does LIBERTY YACHTS LTD. do?

toggle

LIBERTY YACHTS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIBERTY YACHTS LTD.?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-11-30.