Liberty Interests Limited

DataGardener
live
Micro

Liberty Interests Limited

07786926Private Limited With Share Capital

Aston House Cornwall Avenue, London, N31LF
Incorporated

26/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68100

Risk

high risk

Company Overview

Registration, classification & business activity

Liberty Interests Limited (07786926) is a private limited with share capital incorporated on 26/09/2011 (14 years old) and registered in london, N31LF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 26/09/2011
N31LF

Financial Overview

Total Assets

£3.82M

Liabilities

£1.13M

Net Assets

£2.70M

Est. Turnover

£1.27M

AI Estimated
Unreported
Cash

£86.2K

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

21

Registered

2

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-07-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-07-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:28-03-2018
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Aston House, Cornwall Avenue, London, N31LFRegistered

Related Companies

2

Contact

Aston House Cornwall Avenue, London, N31LF