Background WavePink WaveYellow Wave

LIBERTY LEASE LIMITED (02082151)

LIBERTY LEASE LIMITED (02082151) is an active UK company. incorporated on 9 December 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIBERTY LEASE LIMITED has been registered for 39 years. Current directors include MEHBOOB-KHAN, Adil, PREGNOLATO, Alex.

Company Number
02082151
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
210-220 Regent Street Mayfair, London, W1B 5AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MEHBOOB-KHAN, Adil, PREGNOLATO, Alex
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LEASE LIMITED

LIBERTY LEASE LIMITED is an active company incorporated on 9 December 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIBERTY LEASE LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02082151

LTD Company

Age

39 Years

Incorporated 9 December 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

LIBERTY EXPORT SERVICES LIMITED
From: 24 February 1994To: 24 March 2010
BATH COLLECTION LIMITED(THE)
From: 9 December 1986To: 24 February 1994
Contact
Address

210-220 Regent Street Mayfair London, W1B 5AH,

Previous Addresses

179 Great Portland Street London W1W 5LS
From: 9 December 1986To: 11 November 2014
Timeline

27 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
May 21
Loan Secured
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MEHBOOB-KHAN, Adil

Active
Mayfair, LondonW1B 5AH
Born January 1964
Director
Appointed 19 Jan 2018

PREGNOLATO, Alex

Active
Kingly Street, LondonW1B 5QQ
Born December 1973
Director
Appointed 04 Feb 2026

COPELAND, Francis Charles Stuart

Resigned
29 West House Court, MacclesfieldSK10 3NZ
Secretary
Appointed 31 Jul 1996
Resigned 09 May 1997

MUIRHEAD, Brian Geoffrey

Resigned
Foxley House, Great RollrightOX7 5RH
Secretary
Appointed 01 Sept 1998
Resigned 31 Aug 2000

PUGH, Arthur John

Resigned
Grove House, TauntonTA3 5BX
Secretary
Appointed N/A
Resigned 31 Jul 1996

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 09 May 1997
Resigned 01 Sept 1998

TIMMINS, Gail

Resigned
Mayfair, LondonW1B 5AH
Secretary
Appointed 10 Dec 2015
Resigned 07 Sept 2016

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 31 Aug 2000
Resigned 20 Nov 2014

ALLAN, Fraser Stuart

Resigned
Castle Farmhouse, BanburyOX17 2EN
Born December 1959
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2006

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

AUSTEN, Patrick George

Resigned
14 Chantry View Road, GuildfordGU1 3XR
Born September 1943
Director
Appointed 28 Apr 1995
Resigned 31 Mar 1996

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 03 Aug 2000
Resigned 06 Sept 2010

BLURTON, Andrew Francis

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1954
Director
Appointed 03 Aug 2000
Resigned 12 Jan 2010

BOWMAN, Philip

Resigned
36 Woodside Crescent, Toorak3142
Born December 1952
Director
Appointed 20 Jan 1998
Resigned 06 Apr 1998

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

GARETY, Andrew John

Resigned
Churchlands Church Street, HargraveNN9 6BW
Born November 1948
Director
Appointed 31 Jul 1996
Resigned 23 Feb 1998

HARRIS, Paul John

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1969
Director
Appointed 13 May 2008
Resigned 19 Dec 2013

JOBLING, Michele Anne

Resigned
Sentry Hill, FarnhamGU10 3DT
Born September 1960
Director
Appointed 06 Apr 1998
Resigned 03 Aug 2000

MARDON, Crispin Paul

Resigned
14 St Stephens Avenue, St AlbansAL3 4AD
Born July 1959
Director
Appointed 31 Mar 2006
Resigned 13 May 2008

MUIRHEAD, Brian Geoffrey

Resigned
Foxley House, Great RollrightOX7 5RH
Born August 1956
Director
Appointed 06 Apr 1998
Resigned 31 Aug 2000

PUGH, Arthur John

Resigned
Grove House, TauntonTA3 5BX
Born October 1950
Director
Appointed N/A
Resigned 31 Jul 1996

SINGH, Jagtar

Resigned
West Garden Place, LondonW2 2AQ
Born September 1958
Director
Appointed 03 Aug 2000
Resigned 06 Sept 2010

SRIVASTAVA, Vishesh Nath

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1983
Director
Appointed 06 Sept 2010
Resigned 19 Jan 2018

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 20 Jan 1998
Resigned 06 Apr 1998

THOMSON, Ian Norman

Resigned
24 The Green, RichmondTW9 1LX
Born October 1946
Director
Appointed 01 Apr 1996
Resigned 23 Feb 1998

UNSWORTH, Robert

Resigned
Mayfair, LondonW1B 5AH
Born October 1973
Director
Appointed 31 Jul 2018
Resigned 31 Jan 2026

WEBLIN, Harold

Resigned
2 Roman Close, LondonW3 8HE
Born April 1930
Director
Appointed N/A
Resigned 28 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Liberty Zeta Limited

Ceased
Berkeley Street, LondonW1J 8DZ

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 30 Nov 2016
Regent Street, LondonW1B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2023
AAAnnual Accounts
Legacy
10 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 November 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2021
AAAnnual Accounts
Legacy
5 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 August 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Legacy
12 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
PARENT_ACCPARENT_ACC
Legacy
25 October 2017
GUARANTEE2GUARANTEE2
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2016
AAAnnual Accounts
Legacy
14 November 2016
AGREEMENT2AGREEMENT2
Legacy
14 November 2016
PARENT_ACCPARENT_ACC
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
26 October 2010
MG01MG01
Resolution
25 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288cChange of Particulars
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
6 April 2001
288cChange of Particulars
Legacy
29 March 2001
363aAnnual Return
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
1 December 1999
287Change of Registered Office
Legacy
14 October 1999
287Change of Registered Office
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 1998
AUDAUD
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288cChange of Particulars
Legacy
18 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
15 May 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Resolution
14 February 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
287Change of Registered Office
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 1990
AAAnnual Accounts
Resolution
20 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
26 January 1990
288288
Legacy
26 January 1990
287Change of Registered Office
Legacy
26 January 1990
288288
Legacy
26 January 1990
225(1)225(1)
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 December 1986
NEWINCIncorporation
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation