Background WavePink WaveYellow Wave

THE LIBERTY GUILD LIMITED (10787543)

THE LIBERTY GUILD LIMITED (10787543) is an active UK company. incorporated on 24 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. THE LIBERTY GUILD LIMITED has been registered for 8 years. Current directors include JONES, Barry, KARNES, Lins, LUTHER, Aimee and 2 others.

Company Number
10787543
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
5th Floor, 76 Wardour Street, London, W1F 0UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Barry, KARNES, Lins, LUTHER, Aimee, WILLIAMS, Ellis Jonathan, WILLIAMS, Ozlem
SIC Codes
70229, 74100, 78200, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIBERTY GUILD LIMITED

THE LIBERTY GUILD LIMITED is an active company incorporated on 24 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. THE LIBERTY GUILD LIMITED was registered 8 years ago.(SIC: 70229, 74100, 78200, 90030)

Status

active

Active since 8 years ago

Company No

10787543

LTD Company

Age

8 Years

Incorporated 24 May 2017

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 December 2025 (3 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

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

5th Floor, 76 Wardour Street London, W1F 0UR,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 24 May 2017To: 14 September 2021
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
New Owner
Oct 17
Funding Round
Jul 19
Director Left
Nov 19
New Owner
Jul 20
Capital Reduction
Jul 20
Share Buyback
Aug 20
Owner Exit
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
Director Left
Jan 26
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

JONES, Barry

Active
Wardour Street, LondonW1F 0UR
Born January 1953
Director
Appointed 15 Jul 2021

KARNES, Lins

Active
Wardour Street, LondonW1F 0UR
Born November 1973
Director
Appointed 15 Jul 2021

LUTHER, Aimee

Active
Wardour Street, LondonW1F 0UR
Born September 1977
Director
Appointed 15 Jul 2021

WILLIAMS, Ellis Jonathan

Active
Wardour Street, LondonW1F 0UR
Born June 1967
Director
Appointed 24 May 2017

WILLIAMS, Ozlem

Active
Wardour Street, LondonW1F 0UR
Born June 1974
Director
Appointed 24 May 2017

NATHAN, Jeremy Charles

Resigned
Wardour Street, LondonW1F 0UR
Born March 1957
Director
Appointed 15 Jul 2021
Resigned 22 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Barry Jones

Active
Wardour Street, LondonW1F 0UR
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021

Ms Sarah Lambert

Ceased
Gloucester Road, RichmondTW9 3BU
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Ceased 25 Jun 2020

Ozlem Williams

Active
Wardour Street, LondonW1F 0UR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2017

Ellis Jonathan Williams

Active
Wardour Street, LondonW1F 0UR
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
10 August 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
15 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company
26 November 2019
TM01Termination of Director
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Incorporation Company
24 May 2017
NEWINCIncorporation