Background WavePink WaveYellow Wave

LIBERTY MANAGEMENT (WEMBLEY) LTD (04070631)

LIBERTY MANAGEMENT (WEMBLEY) LTD (04070631) is an active UK company. incorporated on 13 September 2000. with registered office in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIBERTY MANAGEMENT (WEMBLEY) LTD has been registered for 25 years. Current directors include CALZAVARA, Lorenzo Alfredo, MASRI, Bassem Seifeddine.

Company Number
04070631
Status
active
Type
ltd
Incorporated
13 September 2000
Age
25 years
Address
8 Liberty Centre, Wembley, HA0 1TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALZAVARA, Lorenzo Alfredo, MASRI, Bassem Seifeddine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY MANAGEMENT (WEMBLEY) LTD

LIBERTY MANAGEMENT (WEMBLEY) LTD is an active company incorporated on 13 September 2000 with the registered office located in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIBERTY MANAGEMENT (WEMBLEY) LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04070631

LTD Company

Age

25 Years

Incorporated 13 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

8 Liberty Centre Mount Pleasant Wembley, HA0 1TX,

Previous Addresses

C/O Horizon Accountants Limited 976 Uxbridge Road Hayes Middlesex UB4 0RL
From: 11 October 2015To: 8 November 2017
C/O Horizon Accountants Limited 976 Uxbridge Road Uxbridge Road Hayes Middlesex UB4 0RL
From: 24 June 2013To: 11 October 2015
4/5 Loveridge Mews Loveridge Road London NW6 2DP
From: 13 September 2000To: 24 June 2013
Timeline

10 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CALZAVARA, Lorenzo Alfredo

Active
9 Burroughs Gardens, LondonNW4 4AU
Born September 1989
Director
Appointed 15 Oct 2019

MASRI, Bassem Seifeddine

Active
Liberty Centre, WembleyHA0 1TX
Born January 1964
Director
Appointed 10 Oct 2012

HAYES, Mary

Resigned
8 Holden House, LondonN1 8PF
Secretary
Appointed 24 Apr 2003
Resigned 08 Sept 2003

MCFADZEAN, Scott

Resigned
4/5 Loveridge Mews, LondonNW6 2DP
Secretary
Appointed 08 Sept 2003
Resigned 10 Oct 2012

SHAH, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Secretary
Appointed 13 Sept 2000
Resigned 24 Apr 2003

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 13 Sept 2000
Resigned 13 Sept 2000

BAXENDALE, Toby Oliver James

Resigned
Ayot Bury, Ayot St PeterAL6 9BG
Born July 1969
Director
Appointed 13 Sept 2000
Resigned 22 Dec 2003

KOTECHA, Vipul Suresh

Resigned
Liberty Centre, WembleyHA0 1TX
Born January 1968
Director
Appointed 31 Oct 2013
Resigned 02 Nov 2020

MCFADZEAN, Graeme Scott

Resigned
Uxbridge Road, HayesUB4 0RL
Born March 1962
Director
Appointed 10 Oct 2012
Resigned 31 Oct 2013

PATEL, Harshvadan

Resigned
4/5 Loveridge Mews, LondonNW6 2DP
Born September 1962
Director
Appointed 13 Sept 2000
Resigned 10 Oct 2012

SHAH, Tushar

Resigned
Viglen House Business Centre, WembleyHA0 1HD
Born July 1955
Director
Appointed 10 Oct 2012
Resigned 15 Oct 2019

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 13 Sept 2000
Resigned 13 Sept 2000
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Change Person Secretary Company With Change Date
30 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
14 February 2002
88(2)R88(2)R
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Incorporation Company
13 September 2000
NEWINCIncorporation