Background WavePink WaveYellow Wave

LIBERTY ENERGY LIMITED (07728677)

LIBERTY ENERGY LIMITED (07728677) is an active UK company. incorporated on 4 August 2011. with registered office in Leatherhead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). LIBERTY ENERGY LIMITED has been registered for 14 years. Current directors include DESANGES, Ben Christopher, FITZGERALD, Patrick Joseph, MORGAN, David Keir Ewart and 3 others.

Company Number
07728677
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
DESANGES, Ben Christopher, FITZGERALD, Patrick Joseph, MORGAN, David Keir Ewart, SYMEONIDES, Christopher John, THREADER, Paul Simon, WAINWRIGHT, Philip Michael
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY ENERGY LIMITED

LIBERTY ENERGY LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Leatherhead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). LIBERTY ENERGY LIMITED was registered 14 years ago.(SIC: 35210)

Status

active

Active since 14 years ago

Company No

07728677

LTD Company

Age

14 Years

Incorporated 4 August 2011

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England
From: 4 May 2018To: 9 October 2024
52 Regent Street Eccles Salford M30 0BP
From: 14 July 2016To: 4 May 2018
Garden Works Charleywood Road Knowsley Liverpool Merseyside L33 7SG
From: 4 August 2011To: 14 July 2016
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

DESANGES, Ben Christopher

Active
Station Approach, LeatherheadKT22 7SW
Born April 1980
Director
Appointed 03 Feb 2025

FITZGERALD, Patrick Joseph

Active
Station Approach, LeatherheadKT22 7SW
Born November 1976
Director
Appointed 01 Sept 2025

MORGAN, David Keir Ewart

Active
Station Approach, LeatherheadKT22 7SW
Born July 1974
Director
Appointed 01 Oct 2024

SYMEONIDES, Christopher John

Active
Station Approach, LeatherheadKT22 7SW
Born July 1964
Director
Appointed 03 Feb 2025

THREADER, Paul Simon

Active
Station Approach, LeatherheadKT22 7SW
Born May 1975
Director
Appointed 01 Oct 2024

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 01 Oct 2024

BURTON-CONNOLLY, Gemma

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 15 Feb 2024
Resigned 01 Oct 2024

HARDYSMITH, Catherine

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 27 Aug 2021
Resigned 11 Jan 2023

HINDLEY, Simon Robert

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 23 Mar 2023
Resigned 15 Feb 2024

MCGOVERN, David

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jul 2017
Resigned 27 Aug 2021

PARKIN, Michael George

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 01 Jul 2016
Resigned 11 Jul 2017

SHANKS, Peter

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jan 2023
Resigned 23 Mar 2023

BLOUNT, David Carl

Resigned
Regent Street, SalfordM30 0BP
Born November 1963
Director
Appointed 09 Jan 2012
Resigned 13 Jan 2017

BUTTERWORTH, Paul James

Resigned
Charleywood Road, LiverpoolL33 7SG
Born September 1976
Director
Appointed 06 Jun 2022
Resigned 08 Jun 2022

BYRNE, Alan Michael

Resigned
Charleywood Road, LiverpoolL33 7SG
Born July 1966
Director
Appointed 04 Aug 2011
Resigned 22 Jan 2018

CORBISHLEY, Derek James

Resigned
Charleywood Road, LiverpoolL33 7SG
Born June 1973
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2019

DOYLE, Timothy Charles

Resigned
Charleywood Road, LiverpoolL33 7SG
Born February 1965
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2019

FRANCIS, Debbie

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1966
Director
Appointed 06 Jun 2022
Resigned 01 Oct 2024

HOLMES, Martin David

Resigned
Charleywood Road, LiverpoolL33 7SG
Born September 1966
Director
Appointed 04 Aug 2011
Resigned 01 Jul 2016

JONES, Ray

Resigned
Station Approach, LeatherheadKT22 7SW
Born May 1980
Director
Appointed 08 Jun 2022
Resigned 01 Oct 2024

JOYCE, Martin John

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1962
Director
Appointed 13 Jan 2017
Resigned 01 Oct 2024

KENNEDY, Paul Alan

Resigned
Charleywood Road, LiverpoolL33 7SG
Born October 1969
Director
Appointed 29 Nov 2019
Resigned 10 Sept 2021

MACLEAN, Shaun Michael David

Resigned
Charleywood Road, LiverpoolL33 7SG
Born July 1970
Director
Appointed 06 Jun 2012
Resigned 01 Jul 2016

MACLEAN, Shaun Michael David

Resigned
Charleywood Road, LiverpoolL33 7SG
Born July 1970
Director
Appointed 04 Aug 2011
Resigned 27 Feb 2012

MCKUNE, Colette

Resigned
Charleywood Road, LiverpoolL33 7SG
Born December 1963
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2022

PARKIN, Michael George

Resigned
Charleywood Road, LiverpoolL33 7SG
Born February 1971
Director
Appointed 01 Jul 2016
Resigned 10 Sept 2021

PREW, Jonathan Mark

Resigned
Station Approach, LeatherheadKT22 7SW
Born August 1964
Director
Appointed 06 Jun 2022
Resigned 01 Oct 2024

SPENCER, Bernard William

Resigned
Charleywood Road, LiverpoolL33 7SG
Born January 1961
Director
Appointed 15 Nov 2019
Resigned 06 Jun 2022

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

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

97

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Legacy
7 March 2025
ANNOTATIONANNOTATION
Legacy
7 March 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
13 January 2025
RP04PSC02RP04PSC02
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
16 October 2024
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Auditors Resignation Company
21 September 2016
AUDAUD
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Legacy
11 July 2012
MG01MG01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2011
NEWINCIncorporation