Background WavePink WaveYellow Wave

LIBERTY LEISURE GROUP LTD (11168373)

LIBERTY LEISURE GROUP LTD (11168373) is an active UK company. incorporated on 24 January 2018. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LIBERTY LEISURE GROUP LTD has been registered for 8 years. Current directors include DUFFIELD, Benjamin, WHITELEY, Andrew Mark.

Company Number
11168373
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
Unit 1a Tholthorpe Business Park, York, YO61 1SS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
DUFFIELD, Benjamin, WHITELEY, Andrew Mark
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LEISURE GROUP LTD

LIBERTY LEISURE GROUP LTD is an active company incorporated on 24 January 2018 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LIBERTY LEISURE GROUP LTD was registered 8 years ago.(SIC: 55209)

Status

active

Active since 8 years ago

Company No

11168373

LTD Company

Age

8 Years

Incorporated 24 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 1a Tholthorpe Business Park Hag Lane, Tholthorpe York, YO61 1SS,

Previous Addresses

, Unit 7 Hartwith Way, Harrogate, HG3 2XA, England
From: 1 February 2018To: 16 January 2024
, 165 Leeds Road, Harrogate, North Yorkshire, HG2 8HQ, United Kingdom
From: 24 January 2018To: 1 February 2018
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DUFFIELD, Benjamin

Active
Tholthorpe Business Park, YorkYO61 1SS
Born February 1988
Director
Appointed 24 Jan 2018

WHITELEY, Andrew Mark

Active
Tholthorpe Business Park, YorkYO61 1SS
Born August 1961
Director
Appointed 24 Jan 2018

Persons with significant control

4

2 Active
2 Ceased
Leeds Road, HarrogateHG2 8AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2025
Market Place, ThirskYO7 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mr Benjamin Duffield

Ceased
Tholthorpe Business Park, YorkYO61 1SS
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 24 Jan 2018
Ceased 24 Jan 2025

Mr Andrew Mark Whiteley

Ceased
Tholthorpe Business Park, YorkYO61 1SS
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 24 Jan 2018
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 September 2024
AAMDAAMD
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Incorporation Company
24 January 2018
NEWINCIncorporation