Company NameLibertas Associates Limited
DirectorsNicholas Oliver Barnett and Stuart Cottingham
Company StatusActive
Company Number07265711
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Oliver Barnett
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers House
Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameMrs Laura Barnett
StatusCurrent
Appointed13 December 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address3 Chandlers House
Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Stuart Cottingham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers House
Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL

Contact

Websitelibertasassociates.co.uk

Location

Registered Address3 Chandlers House
Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

25 at £1Nicholas Oliver Barnett
92.59%
Ordinary A
2 at £1Laura Barnett
7.41%
Ordinary B

Financials

Year2014
Net Worth£137,272
Cash£20,925
Current Liabilities£74,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
20 July 2016Memorandum and Articles of Association (39 pages)
20 June 2016Director's details changed for Mr Stuart Cottingham on 1 May 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 54
(5 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2016Particulars of variation of rights attached to shares (2 pages)
27 May 2016Particulars of variation of rights attached to shares (2 pages)
12 May 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 54
(4 pages)
12 May 2016Appointment of Mr Stuart Cottingham as a director on 1 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 27
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 27
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Director's details changed for Nicholas Oliver Barnett on 10 December 2012 (2 pages)
31 October 2012Registered office address changed from 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ United Kingdom on 31 October 2012 (1 page)
22 October 2012Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 22 October 2012 (1 page)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 27
(3 pages)
24 January 2012Appointment of Mrs Laura Barnett as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
20 January 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
21 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 25
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 25
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2
(3 pages)
26 May 2010Incorporation (41 pages)