Company NameWe Are Liberty Limited
DirectorsNeil Eatson and Greg Maull
Company StatusActive
Company Number11229990
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Directors

Director NameMr Neil Eatson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Greg Maull
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(6 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMrs Nicola Eatson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building 56 Shoreditch High Street
Unit 4.07
London
E1 6JJ
Director NameMr Eldad Sotnick-Yogev
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2018(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressChivers Cottage Chivers Cotttage 48a Green End
Braughing
Hertfordshire
SG11 2PQ

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
12 June 2023Micro company accounts made up to 28 February 2022 (5 pages)
28 April 2023Current accounting period extended from 28 February 2023 to 30 June 2023 (1 page)
6 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
24 March 2022Change of details for Mr Neil Eatson as a person with significant control on 12 March 2022 (2 pages)
24 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mr Greg Maull on 12 March 2022 (2 pages)
24 March 2022Registered office address changed from Chivers Cottage Chivers Cotttage 48a Green End Braughing Hertfordshire SG11 2PQ United Kingdom to Suffolk House George Street Croydon Surrey CR0 0YN on 24 March 2022 (1 page)
21 March 2022Termination of appointment of Eldad Sotnick-Yogev as a director on 14 March 2022 (1 page)
28 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
17 May 2021Confirmation statement made on 12 March 2021 with updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
8 June 2020Registered office address changed from The Tea Building 56 Shoreditch High Street Unit 4.07 London E1 6JJ England to Chivers Cottage Chivers Cotttage 48a Green End Braughing Hertfordshire SG11 2PQ on 8 June 2020 (1 page)
24 March 2020Termination of appointment of Nicola Eatson as a director on 10 March 2020 (1 page)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
31 August 2018Appointment of Mr Eldad Sotnick-Yogev as a director on 27 August 2018 (2 pages)
30 August 2018Appointment of Mr Greg Maull as a director on 30 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Neil Eatson on 21 August 2018 (2 pages)
21 August 2018Registered office address changed from 130 Old Street London EC1V 9BD England to The Tea Building 56 Shoreditch High Street Unit 4.07 London E1 6JJ on 21 August 2018 (1 page)
20 August 2018Appointment of Mrs Nicola Eatson as a director on 20 August 2018 (2 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1,000
(27 pages)