Liberty Flowers Wholesale Limited

DataGardener
liberty flowers wholesale limited
live
Micro

Liberty Flowers Wholesale Limited

07905130Private Limited With Share Capital

Suite 1E, Widford Business Centr, 33 Robjohns Road, Chelmsford, CM13AG
Incorporated

11/01/2012

Company Age

14 years

Directors

2

Employees

15

SIC Code

46220

Risk

moderate risk

Company Overview

Registration, classification & business activity

Liberty Flowers Wholesale Limited (07905130) is a private limited with share capital incorporated on 11/01/2012 (14 years old) and registered in chelmsford, CM13AG. The company operates under SIC code 46220 - wholesale of flowers and plants.

Liberty flowers wholesale limited is a wholesale company based out of leigh house weald road, brentwood, united kingdom.

Private Limited With Share Capital
SIC: 46220
Micro
Incorporated 11/01/2012
CM13AG
15 employees

Financial Overview

Total Assets

£1.10M

Liabilities

£1.33M

Net Assets

£-233.2K

Est. Turnover

£2.69M

AI Estimated
Unreported
Cash

£156.6K

Key Metrics

15

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2020
Capital Allotment Shares
Category:Capital
Date:17-02-2020
Capital Allotment Shares
Category:Capital
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2018
Capital Allotment Shares
Category:Capital
Date:08-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Incorporation Company
Category:Incorporation
Date:11-01-2012

Import / Export

Imports
12 Months10
60 Months39
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/10/2026
Filing Date26/01/2026
Latest Accounts31/01/2025

Trading Addresses

Suite 17, Essex House, Station Road, Upminster, Essex, RM142SJ
Suite 1E, Widford Business Centr, 33 Robjohns Road, Chelmsford, Cm1 3Ag, CM13AGRegistered

Contact

01708753224
libertywholesale.co.uk
Suite 1E, Widford Business Centr, 33 Robjohns Road, Chelmsford, CM13AG