Background WavePink WaveYellow Wave

LIBERTINE SPIRITS LTD (07045799)

LIBERTINE SPIRITS LTD (07045799) is an active UK company. incorporated on 16 October 2009. with registered office in Brackley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). LIBERTINE SPIRITS LTD has been registered for 16 years. Current directors include RANDALL, Stuart Graham.

Company Number
07045799
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Biddlesden Park, Brackley, NN13 5TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
RANDALL, Stuart Graham
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTINE SPIRITS LTD

LIBERTINE SPIRITS LTD is an active company incorporated on 16 October 2009 with the registered office located in Brackley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). LIBERTINE SPIRITS LTD was registered 16 years ago.(SIC: 46342)

Status

active

Active since 16 years ago

Company No

07045799

LTD Company

Age

16 Years

Incorporated 16 October 2009

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Biddlesden Park Biddlesden Brackley, NN13 5TR,

Timeline

7 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Sept 10
Director Left
Sept 10
Funding Round
Jan 11
New Owner
Jan 18
Owner Exit
Feb 20
Loan Cleared
Apr 20
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RANDALL, Stuart

Active
Biddlesden, BrackleyNN13 5TR
Secretary
Appointed 16 Oct 2009

RANDALL, Stuart Graham

Active
Biddlesden, BrackleyNN13 5TR
Born July 1987
Director
Appointed 16 Oct 2009

BROCKWAY, Oilver

Resigned
Fairway Close, GuildfordGU30 7XD
Born April 1988
Director
Appointed 16 Oct 2009
Resigned 24 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Libertine Company Limited

Ceased
The ValleyAI 2640

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Stuart Graham Randall

Active
Cold Higham, TowcesterNN12 8LR
Born July 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Legacy
12 May 2010
MG01MG01
Incorporation Company
16 October 2009
NEWINCIncorporation