Libertine Fpe Limited

DataGardener
libertine fpe limited
live
Micro

Libertine Fpe Limited

07022645Private Limited With Share Capital

1 Coborn Avenue Tinsley, Sheffield, S91DA
Incorporated

17/09/2009

Company Age

16 years

Directors

2

Employees

9

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Libertine Fpe Limited (07022645) is a private limited with share capital incorporated on 17/09/2009 (16 years old) and registered in sheffield, S91DA. The company operates under SIC code 82990 and is classified as Micro.

Libertine makes linear generator technology for distributed generation and heavy duty powertrains.linear generators are expected to produce at least 30% more power from the same fuel input, and offer greater fuel flexibility to accelerate adoption of renewable fuels in applications and use cases tha...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/09/2009
S91DA
9 employees

Financial Overview

Total Assets

£1.44M

Liabilities

£645.0K

Net Assets

£797.0K

Turnover

£441.0K

Cash

£261.0K

Key Metrics

9

Employees

2

Directors

1

Shareholders

18

Patents

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2022
Resolution
Category:Resolution
Date:29-12-2021
Memorandum Articles
Category:Incorporation
Date:29-12-2021
Resolution
Category:Resolution
Date:15-12-2021
Memorandum Articles
Category:Incorporation
Date:13-12-2021
Resolution
Category:Resolution
Date:13-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:10-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:10-12-2021
Capital Alter Shares Consolidation
Category:Capital
Date:10-12-2021
Capital Allotment Shares
Category:Capital
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2021
Capital Allotment Shares
Category:Capital
Date:05-12-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-11-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:04-11-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:04-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2020
Resolution
Category:Resolution
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Capital Allotment Shares
Category:Capital
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Resolution
Category:Resolution
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Capital Allotment Shares
Category:Capital
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Resolution
Category:Resolution
Date:16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Resolution
Category:Resolution
Date:14-07-2017
Capital Allotment Shares
Category:Capital
Date:13-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Resolution
Category:Resolution
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:08-06-2016
Capital Allotment Shares
Category:Capital
Date:05-05-2016
Capital Allotment Shares
Category:Capital
Date:25-01-2016
Resolution
Category:Resolution
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Capital Allotment Shares
Category:Capital
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:13-04-2015
Capital Allotment Shares
Category:Capital
Date:09-03-2015
Capital Allotment Shares
Category:Capital
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2014
Resolution
Category:Resolution
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2014
Capital Alter Shares Subdivision
Category:Capital
Date:18-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-07-2014

Innovate Grants

4

This company received a grant of £48917.0 for Care Home Bipap Breathing Aid For Early Stage Intervention. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £432373.0 for 10Kwe Orc Integrated Free Piston Expander. The project started on 01/08/2017 and ended on 30/04/2020.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months25
Exports
12 Months0
60 Months21

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/09/2025
Latest Accounts31/03/2025

Trading Addresses

1 Coborn Avenue Tinsley, Sheffield, S9 1Da, S91DARegistered

Contact

01142421161
libertine.co.uk
1 Coborn Avenue Tinsley, Sheffield, S91DA