Background WavePink WaveYellow Wave

LIBERTY GROUP INVESTMENTS LIMITED (00968396)

LIBERTY GROUP INVESTMENTS LIMITED (00968396) is an active UK company. incorporated on 16 December 1969. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIBERTY GROUP INVESTMENTS LIMITED has been registered for 56 years.

Company Number
00968396
Status
active
Type
ltd
Incorporated
16 December 1969
Age
56 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY GROUP INVESTMENTS LIMITED

LIBERTY GROUP INVESTMENTS LIMITED is an active company incorporated on 16 December 1969 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIBERTY GROUP INVESTMENTS LIMITED was registered 56 years ago.(SIC: 70100)

Status

active

Active since 56 years ago

Company No

00968396

LTD Company

Age

56 Years

Incorporated 16 December 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BOOTH SECURITIES LIMITED
From: 1 January 1990To: 12 December 2012
BOOTH MECHANICAL SERVICES LIMITED
From: 16 December 1969To: 1 January 1990
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

, Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG, England
From: 4 May 2018To: 3 October 2024
, 52 Regent Street, Eccles, Manchester, M30 0BP, England
From: 19 August 2016To: 4 May 2018
, Garden Works, Charleywood Road, Knowsley, Liverpool, L33 7SG
From: 16 December 1969To: 19 August 2016
Timeline

58 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Dec 69
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Funding Round
Apr 11
Capital Reduction
Apr 11
Share Buyback
May 11
Director Left
Sept 11
Capital Update
May 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Share Issue
Apr 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Sept 21
Share Issue
Apr 22
Capital Update
Apr 22
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
New Owner
Feb 23
Loan Cleared
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
8
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Legacy
8 November 2024
ANNOTATIONANNOTATION
Legacy
8 November 2024
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
16 October 2024
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
29 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 April 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Confirmation Statement
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 May 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
20 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
20 April 2022
SH19Statement of Capital
Legacy
20 April 2022
SH20SH20
Legacy
20 April 2022
CAP-SSCAP-SS
Memorandum Articles
20 April 2022
MAMA
Resolution
20 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Auditors Resignation Company
18 October 2016
AUDAUD
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Legacy
8 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2014
SH19Statement of Capital
Legacy
8 May 2014
CAP-SSCAP-SS
Resolution
8 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Legacy
7 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Auditors Resignation Company
20 March 2012
AUDAUD
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 September 2011
AA01Change of Accounting Reference Date
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Capital Return Purchase Own Shares
4 May 2011
SH03Return of Purchase of Own Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
14 April 2011
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Group
23 March 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Group
25 February 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
169169
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
24 March 2006
169169
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
16 November 2001
MEM/ARTSMEM/ARTS
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
4 November 2001
169169
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1992
AAAnnual Accounts
Legacy
20 November 1991
386386
Accounts With Accounts Type Medium
28 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Medium
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Legacy
18 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Legacy
3 May 1986
288288
Incorporation Company
16 December 1969
NEWINCIncorporation