Background WavePink WaveYellow Wave

LIBERTY ESTATES LONDON LTD (06250836)

LIBERTY ESTATES LONDON LTD (06250836) is an active UK company. incorporated on 17 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LIBERTY ESTATES LONDON LTD has been registered for 18 years. Current directors include LIPSCHITZ, Abraham, OST, Abraham Joseph.

Company Number
06250836
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
43 Stamford Hill Lower Ground Floor, London, N16 5SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Abraham, OST, Abraham Joseph
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY ESTATES LONDON LTD

LIBERTY ESTATES LONDON LTD is an active company incorporated on 17 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LIBERTY ESTATES LONDON LTD was registered 18 years ago.(SIC: 68100, 68320)

Status

active

Active since 18 years ago

Company No

06250836

LTD Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LIBERTY ESTATE UK LTD
From: 17 May 2007To: 22 November 2007
Contact
Address

43 Stamford Hill Lower Ground Floor London, N16 5SX,

Previous Addresses

9 Moundfield Road London N16 6DT
From: 17 May 2007To: 20 May 2015
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Apr 10
Director Joined
Jun 10
Director Joined
Jan 18
Loan Cleared
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 23
Loan Secured
Jan 24
Director Joined
Jan 25
Loan Secured
Feb 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIPSCHITZ, Abraham

Active
Watermint Quay, LondonN16 6DN
Born February 1978
Director
Appointed 03 Jun 2010

OST, Abraham Joseph

Active
Lower Ground Floor, LondonN16 5SX
Born March 1978
Director
Appointed 17 Jan 2025

OST, Dena

Resigned
9 Moundfield RoadN16 6DT
Secretary
Appointed 17 May 2007
Resigned 02 Apr 2012

LIPSCHITZ, Esther

Resigned
Lower Ground Floor, LondonN16 5SX
Born September 1979
Director
Appointed 01 Nov 2017
Resigned 15 Apr 2019

OST, Abraham Joseph

Resigned
Lower Ground Floor, LondonN16 5SX
Born March 1978
Director
Appointed 17 May 2007
Resigned 15 Apr 2019

OST, Daniel Joshua Alexander

Resigned
Lower Ground Floor, LondonN16 5SX
Born February 1945
Director
Appointed 18 May 2007
Resigned 18 May 2023

Persons with significant control

1

Mr Abraham Joseph Ost

Active
Lower Ground Floor, LondonN16 5SX
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 October 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 September 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
7 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
15 August 2008
363aAnnual Return
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
288aAppointment of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation