Background WavePink WaveYellow Wave

LIBERTY ORIENTAL CARPETS LIMITED (06397207)

LIBERTY ORIENTAL CARPETS LIMITED (06397207) is an active UK company. incorporated on 11 October 2007. with registered office in Sutton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. LIBERTY ORIENTAL CARPETS LIMITED has been registered for 18 years. Current directors include LEPERE, Carl Bruce, RAMEZANI MOGHADDAM, Abolfazl Moghaddam.

Company Number
06397207
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
Salatin House, Sutton, SM2 5DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
LEPERE, Carl Bruce, RAMEZANI MOGHADDAM, Abolfazl Moghaddam
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY ORIENTAL CARPETS LIMITED

LIBERTY ORIENTAL CARPETS LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Sutton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. LIBERTY ORIENTAL CARPETS LIMITED was registered 18 years ago.(SIC: 47510)

Status

active

Active since 18 years ago

Company No

06397207

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Salatin House 19 Cedar Road Sutton, SM2 5DA,

Previous Addresses

2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
From: 11 October 2007To: 2 September 2021
Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 10
Director Left
Oct 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEPERE, Carl Bruce

Active
19 Cedar Road, SuttonSM2 5DA
Secretary
Appointed 18 Oct 2007

LEPERE, Carl Bruce

Active
19 Cedar Road, SuttonSM2 5DA
Born April 1969
Director
Appointed 18 Oct 2007

RAMEZANI MOGHADDAM, Abolfazl Moghaddam

Active
19 Cedar Road, SuttonSM2 5DA
Born March 1963
Director
Appointed 11 Oct 2010

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 11 Oct 2007
Resigned 11 Oct 2007

FARAHMAND, Jalal

Resigned
79 Tudor Way, UxbridgeUB10 9AA
Born February 1949
Director
Appointed 18 Oct 2007
Resigned 11 Oct 2010

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 11 Oct 2007
Resigned 11 Oct 2007

Persons with significant control

3

Mr Carl Bruce Lepere

Active
19 Cedar Road, SuttonSM2 5DA
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Abolfazi Moghaddam Ramezani Moghaddam

Active
19 Cedar Road, SuttonSM2 5DA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hossein Moghaddam Ramezani

Active
19 Cedar Road, SuttonSM2 5DA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
88(2)R88(2)R
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Incorporation Company
11 October 2007
NEWINCIncorporation