General information

Name:

Libertaria Ltd

Office Address:

8 Heather Close EX12 2UY Seaton

Number: 05601387

Incorporation date: 2005-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Libertaria Limited can be contacted at Seaton at 8 Heather Close. You can find the company by the area code - EX12 2UY. Libertaria's incorporation dates back to 2005. This company is registered under the number 05601387 and company's state is active. In the past, Libertaria Limited switched the listed name three times. Until 18th January 2021 the company used the registered name Wallfruit. After that the company used the registered name Autumn Harvest that was in use till 18th January 2021 then the currently used name was adopted. This business's classified under the NACE and SIC code 68310 which stands for Real estate agencies. Libertaria Ltd filed its account information for the financial period up to March 31, 2023. The business latest annual confirmation statement was filed on October 24, 2022.

According to the latest data, this business is governed by 1 director: Jonathan G., who was formally appointed 19 years ago.

Jon G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Libertaria Limited 2021-01-18
  • Wallfruit Limited 2018-10-26
  • Autumn Harvest Limited 2010-09-22
  • The Cotswold Cheese Company Limited 2005-10-24

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 24 October 2005

Latest update: 2 March 2024

People with significant control

Jon G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 May 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts 8 November 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates October 24, 2023 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2013

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2014

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2015

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2016

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Accountant/Auditor,
2015 - 2014

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
18
Company Age

Closest Companies - by postcode