ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty Brands Limited

Liberty Brands Limited is a dissolved company incorporated on 30 January 2017 with the registered office located in London, Greater London. Liberty Brands Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 14 November 2023 (1 year 11 months ago)
Was 6 years old at the time of dissolution
Via compulsory strike-off
Company No
10588928
Private limited company
Age
8 years
Incorporated 30 January 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
59-60 Russell Square
London
WC1B 4HP
England
Address changed on 25 Mar 2022 (3 years ago)
Previous address was Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Australian • Lives in United States • Born in Apr 1983
Elevate Brands UK Opco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrowatt Systems Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Kingsgate Nominees Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Portia Nominees Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Cardlane Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Baltic Quay Management (1994) Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Kencourt Management Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Strathmore Hotel Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Fitzrovia Hotels Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£227.92K
Increased by £194.59K (+584%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.17M
Increased by £738.03K (+172%)
Total Liabilities
-£391.31K
Increased by £282.25K (+259%)
Net Assets
£774.65K
Increased by £455.78K (+143%)
Debt Ratio (%)
34%
Increased by 8.08% (+32%)
Latest Activity
Compulsory Dissolution
1 Year 11 Months Ago on 14 Nov 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 29 Aug 2023
Accounting Period Shortened
2 Years 6 Months Ago on 30 Mar 2023
Confirmation Submitted
3 Years Ago on 14 Oct 2022
Mr Ryan Gnesin Details Changed
3 Years Ago on 7 Oct 2022
Mr Ryan Gnesin Details Changed
3 Years Ago on 25 Mar 2022
Bishop & Sewell Secretaries Limited Appointed
3 Years Ago on 25 Mar 2022
Registered Address Changed
3 Years Ago on 25 Mar 2022
Nicholas John Eary Resigned
3 Years Ago on 1 Nov 2021
Nicholas John Eary (PSC) Resigned
3 Years Ago on 1 Nov 2021
Get Credit Report
Discover Liberty Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Current accounting period shortened from 31 March 2022 to 30 March 2022
Submitted on 30 Mar 2023
Confirmation statement made on 14 October 2022 with no updates
Submitted on 14 Oct 2022
Director's details changed for Mr Ryan Gnesin on 7 October 2022
Submitted on 13 Oct 2022
Registered office address changed from Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT England to 59-60 Russell Square London WC1B 4HP on 25 March 2022
Submitted on 25 Mar 2022
Appointment of Bishop & Sewell Secretaries Limited as a secretary on 25 March 2022
Submitted on 25 Mar 2022
Director's details changed for Mr Ryan Gnesin on 25 March 2022
Submitted on 25 Mar 2022
Cessation of Damon Stephen Meredith as a person with significant control on 1 November 2021
Submitted on 11 Jan 2022
Termination of appointment of Damon Stephen Meredith as a director on 1 November 2021
Submitted on 11 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year