Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTY OF LONDON LIMITED
Company Information for

LIBERTY OF LONDON LIMITED

210-220 REGENT STREET, MAYFAIR, LONDON, W1B 5AH,
Company Registration Number
05758084
Private Limited Company
Active

Company Overview

About Liberty Of London Ltd
LIBERTY OF LONDON LIMITED was founded on 2006-03-27 and has its registered office in London. The organisation's status is listed as "Active". Liberty Of London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIBERTY OF LONDON LIMITED
 
Legal Registered Office
210-220 REGENT STREET
MAYFAIR
LONDON
W1B 5AH
Other companies in W1W
 
Previous Names
FINLAW 526 LIMITED02/06/2006
Filing Information
Company Number 05758084
Company ID Number 05758084
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 13:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY OF LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIBERTY OF LONDON LIMITED
The following companies were found which have the same name as LIBERTY OF LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBERTY OF LONDON SHOPS WASHINGTON INC District of Columbia Unknown

Company Officers of LIBERTY OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
MARCO ANATRIELLO
Director 2010-09-06
MARCO CAPELLO
Director 2010-09-06
EMILIO DI SPIEZIO SARDO
Director 2010-09-06
ADIL MEHBOOB-KHAN
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2010-09-06 2018-01-19
GAIL TIMMINS
Company Secretary 2015-12-10 2016-12-07
FILEX SERVICES LIMITED
Company Secretary 2006-03-27 2014-11-20
PAUL JOHN HARRIS
Director 2008-05-13 2013-12-19
GAIL ROBSON
Company Secretary 2006-05-24 2010-09-14
RICHARD GARY BALFOUR-LYNN
Director 2006-05-24 2010-09-06
JAGTAR SINGH
Director 2006-05-24 2010-09-06
GEOFFROY DE LA BOURDONNAYE
Director 2007-07-01 2010-06-25
ANDREW FRANCIS BLURTON
Director 2006-05-24 2010-01-12
CRISPIN PAUL MARDON
Director 2006-05-24 2008-05-13
IAIN WILLIAM RENWICK
Director 2006-05-24 2007-05-17
FILEX NOMINEES LIMITED
Director 2006-03-27 2006-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-07-21
MARCO ANATRIELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO ANATRIELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO ANATRIELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO ANATRIELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO ANATRIELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Active
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
EMILIO DI SPIEZIO SARDO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
EMILIO DI SPIEZIO SARDO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
EMILIO DI SPIEZIO SARDO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
EMILIO DI SPIEZIO SARDO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
ADIL MEHBOOB-KHAN CHRISTYS OF LONDON LIMITED Director 2018-02-23 CURRENT 1994-11-14 Active - Proposal to Strike off
ADIL MEHBOOB-KHAN CHRISTY & CO. LIMITED Director 2018-02-23 CURRENT 2007-06-20 Active
ADIL MEHBOOB-KHAN LIBERTY LIMITED Director 2018-01-19 CURRENT 2000-04-07 Active
ADIL MEHBOOB-KHAN LIBERTY FABRIC LIMITED Director 2018-01-19 CURRENT 1920-01-02 Active
ADIL MEHBOOB-KHAN LIBERTY RETAIL LIMITED Director 2018-01-19 CURRENT 1894-11-01 Active
ADIL MEHBOOB-KHAN C W HEADDRESS LIMITED Director 2018-01-19 CURRENT 1996-02-28 Active
ADIL MEHBOOB-KHAN LIBERTY INVESTMENT LIMITED Director 2018-01-19 CURRENT 1998-06-18 Active
ADIL MEHBOOB-KHAN LIBERTY KAPPA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY THETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY ZETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-11Audit exemption subsidiary accounts made up to 2023-01-28
2023-07-18Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-01-23Audit exemption subsidiary accounts made up to 2022-01-29
2023-01-11Audit exemption statement of guarantee by parent company for period ending 29/01/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 29/01/22
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-05-26PSC07CESSATION OF LIBERTY ZETA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2020-03-20CH01Director's details changed for Mr Emilio Di Spiezio Sardo on 2017-09-01
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mr Marco Anatriello on 2019-10-01
2019-09-11AAFULL ACCOUNTS MADE UP TO 02/02/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-10-01AP01DIRECTOR APPOINTED MR ROBERT UNSWORTH
2018-04-05AP01DIRECTOR APPOINTED MR ADIL MEHBOOB-KHAN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057580840004
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057580840005
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057580840003
2018-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016
2018-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057580840005
2016-12-16TM02Termination of appointment of Gail Timmins on 2016-12-07
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 13360002
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13TM02Termination of appointment of Gail Timmins on 2016-12-07
2016-10-18AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057580840004
2016-01-13AP03Appointment of Mrs Gail Timmins as company secretary on 2015-12-10
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 13360002
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30AUDAUDITOR'S RESIGNATION
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 13360002
2014-12-18AR0130/11/14 FULL LIST
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2014-07-14AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 13360002
2013-12-18AR0130/11/13 FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057580840003
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-28AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-05-16AUDAUDITOR'S RESIGNATION
2012-12-19AR0130/11/12 FULL LIST
2012-12-19AA01CURREXT FROM 31/12/2012 TO 31/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0130/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 24/09/2011
2011-11-17RES13COMPANY BUSINESS 06/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0101/12/10 FULL LIST
2011-01-04AR0130/11/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRIS / 30/11/2010
2010-12-29RES01ADOPT ARTICLES 13/10/2010
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2010-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29RES01ADOPT ARTICLES 13/10/2010
2010-10-29SH0113/10/10 STATEMENT OF CAPITAL GBP 13360002
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-14AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2010-09-14AP01DIRECTOR APPOINTED MARCO ANATRIELLO
2010-09-14AP01DIRECTOR APPOINTED EMILIO DI SPIEZIO SARDO
2010-09-14AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2010-09-14Annotation
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DE LA BOURDONNAYE
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-12-01AR0130/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288aDIRECTOR APPOINTED PAUL JOHN HARRIS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CRISPIN MARDON
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-07-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-0588(2)RAD 24/05/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-02CERTNMCOMPANY NAME CHANGED FINLAW 526 LIMITED CERTIFICATE ISSUED ON 02/06/06
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores



Licences & Regulatory approval
We could not find any licences issued to LIBERTY OF LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-07-26 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-12-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
A DEED OF ACCESSION 2010-10-18 Satisfied ARES CAPITAL EUROPE LIMITED
DEBENTURE 2007-11-12 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LIBERTY OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY OF LONDON LIMITED
Trademarks
We have not found any records of LIBERTY OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY OF LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as LIBERTY OF LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY OF LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY OF LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERTY OF LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.