Background WavePink WaveYellow Wave

LIBERTY R AND M LIMITED (11144191)

LIBERTY R AND M LIMITED (11144191) is an active UK company. incorporated on 11 January 2018. with registered office in Leatherhead. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). LIBERTY R AND M LIMITED has been registered for 8 years. Current directors include MORGAN, David Keir Ewart, THREADER, Paul Simon, WAINWRIGHT, Philip Michael.

Company Number
11144191
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
MORGAN, David Keir Ewart, THREADER, Paul Simon, WAINWRIGHT, Philip Michael
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY R AND M LIMITED

LIBERTY R AND M LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Leatherhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). LIBERTY R AND M LIMITED was registered 8 years ago.(SIC: 33190)

Status

active

Active since 8 years ago

Company No

11144191

LTD Company

Age

8 Years

Incorporated 11 January 2018

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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 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 Regent Street Eccles Manchester M30 0BP United Kingdom
From: 11 January 2018To: 4 May 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MORGAN, David Keir Ewart

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

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

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

MCGOVERN, David

Resigned
Charleywood Road, LiverpoolL33 7SG
Secretary
Appointed 11 Jan 2018
Resigned 27 Aug 2021

SHANKS, Peter

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

DOYLE, Timothy Charles

Resigned
Charleywood Road, LiverpoolL33 7SG
Born February 1965
Director
Appointed 11 Jan 2018
Resigned 30 Sept 2019

JOYCE, Martin John

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1962
Director
Appointed 11 Jan 2018
Resigned 01 Oct 2024

KENNEDY, Paul Alan

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

MCKUNE, Colette

Resigned
Charleywood Road, LiverpoolL33 7SG
Born December 1963
Director
Appointed 11 Jan 2018
Resigned 30 Sept 2022

PARKIN, Michael George

Resigned
Charleywood Road, LiverpoolL33 7SG
Born February 1971
Director
Appointed 11 Jan 2018
Resigned 10 Sept 2021

SPENCER, Bernard William

Resigned
Charleywood Road, LiverpoolL33 7SG
Born January 1961
Director
Appointed 29 Nov 2019
Resigned 15 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Charleywood Road, LiverpoolL33 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 27 Aug 2021
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 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Legacy
14 January 2025
ANNOTATIONANNOTATION
Second Filing Notification Of A Person With Significant Control
13 January 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
15 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 Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
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
Accounts With Accounts Type Dormant
13 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
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
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 Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
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
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
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Incorporation Company
11 January 2018
NEWINCIncorporation