LIBERTYBELLE UK LIMITED

Register to unlock more data on OkredoRegister

LIBERTYBELLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780079

Incorporation date

24/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Sackville Street, Manchester M1 3WACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2008)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon05/10/2021
Registered office address changed from 30B Spice Quay Shad Thames London SE1 2YQ to 36 Sackville Street Manchester M1 3WA on 2021-10-05
dot icon05/10/2021
Notification of Hitesh Chimanbhai Patel as a person with significant control on 2021-07-01
dot icon05/10/2021
Cessation of Libertybelle Marketing Limited as a person with significant control on 2021-07-01
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Termination of appointment of Neil Alfred Riley as a director on 2021-02-23
dot icon31/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Appointment of Mr Sean Patrick Durack as a director on 2020-07-23
dot icon03/04/2020
Termination of appointment of Sean Patrick Durack as a director on 2020-04-03
dot icon21/02/2020
Appointment of Mr Neil Alfred Riley as a director on 2020-02-14
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Registration of charge 067800790002, created on 2019-02-01
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon15/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon25/08/2017
Director's details changed for Mr Sean Patrick Durack on 2017-08-25
dot icon19/08/2017
Appointment of Mr Sean Patrick Durack as a director on 2017-08-18
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon19/12/2016
Termination of appointment of Michael William Mccann as a director on 2016-06-27
dot icon11/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon14/07/2014
Registration of charge 067800790001, created on 2014-07-09
dot icon29/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/10/2012
Registered office address changed from C/O Nexus 38B Spice Quay Shad Thames London SE1 2YQ England on 2012-10-19
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/03/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/03/2011
Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 2011-03-30
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Michael William Mccann on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr David Raymond Edwards on 2009-12-17
dot icon09/12/2009
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon29/12/2008
Director appointed mr david raymond edwards
dot icon24/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
409.72K
-
0.00
138.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David Raymond
Director
28/12/2008 - Present
6
Riley, Neil Alfred
Director
14/02/2020 - 23/02/2021
8
Durack, Sean Patrick
Director
18/08/2017 - 03/04/2020
9
Durack, Sean Patrick
Director
23/07/2020 - Present
9
Mccann, Michael William
Director
24/12/2008 - 27/06/2016
4

Persons with Significant Control

2
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 LIBERTYBELLE UK LIMITED

LIBERTYBELLE UK LIMITED is an(a) Active company incorporated on 24/12/2008 with the registered office located at 36 Sackville Street, Manchester M1 3WA. There are currently 2 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 LIBERTYBELLE UK LIMITED?

toggle

LIBERTYBELLE UK LIMITED is currently Active. It was registered on 24/12/2008 .

Where is LIBERTYBELLE UK LIMITED located?

toggle

LIBERTYBELLE UK LIMITED is registered at 36 Sackville Street, Manchester M1 3WA.

What does LIBERTYBELLE UK LIMITED do?

toggle

LIBERTYBELLE UK LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LIBERTYBELLE UK LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with no updates.