Company NameLiberty Machinery Limited
DirectorsJoan Heer and Joan Guicciardi-Heer
Company StatusActive
Company Number06827703
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoan Heer
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameJoan Guicciardi-Heer
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 2009(same day as company formation)
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Mead
Finchley Road
London
NW11 8DJ
Director NameRodolfo Schmid
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleFiduciary
Country of ResidenceSwitzerland
Correspondence AddressVia Torello 15
Carabbia
Switzerland

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1000Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,576
Cash£154,715
Current Liabilities£1,365

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Particulars of variation of rights attached to shares (3 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
23 March 2009Appointment terminated director zenah landman (1 page)
18 March 2009Director appointed rodolfo schmid (2 pages)
18 March 2009Director appointed joan heer (2 pages)
6 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
6 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 February 2009Incorporation (10 pages)