Background WavePink WaveYellow Wave

LIBERTINE HOLDINGS PLC (13724783)

LIBERTINE HOLDINGS PLC (13724783) is a dissolved UK company. incorporated on 5 November 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIBERTINE HOLDINGS PLC has been registered for 4 years. Current directors include COCKERILL, Samuel Edward, HAGUE, Gareth Richard.

Company Number
13724783
Status
dissolved
Type
plc
Incorporated
5 November 2021
Age
4 years
Address
C/O Interpath Advisory, 4th Floor Tailors Corner, Leeds, LS1 4DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COCKERILL, Samuel Edward, HAGUE, Gareth Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTINE HOLDINGS PLC

LIBERTINE HOLDINGS PLC is an dissolved company incorporated on 5 November 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIBERTINE HOLDINGS PLC was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13724783

PLC Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 2 November 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 15 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LIBERTINE HOLDINGS LIMITED
From: 5 November 2021To: 15 December 2021
Contact
Address

C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds, LS1 4DP,

Previous Addresses

1 Coborn Avenue Tinsley Sheffield S9 1DA England
From: 5 November 2021To: 10 September 2024
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Share Issue
Dec 21
Share Buyback
Dec 21
Funding Round
Dec 21
Capital Reduction
Dec 21
Funding Round
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAGUE, Gareth Richard

Active
Tailors Corner, LeedsLS1 4DP
Secretary
Appointed 30 Nov 2021

COCKERILL, Samuel Edward

Active
Tailors Corner, LeedsLS1 4DP
Born May 1972
Director
Appointed 05 Nov 2021

HAGUE, Gareth Richard

Active
Tailors Corner, LeedsLS1 4DP
Born June 1981
Director
Appointed 05 Nov 2021

JACKSON, Keith, Professor

Resigned
Tailors Corner, LeedsLS1 4DP
Born August 1960
Director
Appointed 05 Nov 2021
Resigned 27 Aug 2024

MONTGOMERY, Douglas John Thomson

Resigned
Tailors Corner, LeedsLS1 4DP
Born December 1961
Director
Appointed 05 Nov 2021
Resigned 27 Aug 2024

WRIGHT, Peter Frederick

Resigned
Tailors Corner, LeedsLS1 4DP
Born November 1963
Director
Appointed 04 Aug 2022
Resigned 27 Aug 2024

Persons with significant control

2

0 Active
2 Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2021
Ceased 23 Dec 2021

Mr Douglas John Thomson Montgomery

Ceased
Coborn Avenue, SheffieldS9 1DA
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Liquidation
8 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
8 August 2025
AM10AM10
Liquidation In Administration Move To Dissolution
8 August 2025
AM23AM23
Liquidation In Administration Progress Report
31 March 2025
AM10AM10
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
5 October 2024
AM06AM06
Liquidation In Administration Proposals
17 September 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
16 September 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 September 2024
AM01AM01
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
23 December 2021
SH06Cancellation of Shares
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts Balance Sheet
15 December 2021
BSBS
Auditors Report
15 December 2021
AUDRAUDR
Auditors Statement
15 December 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
15 December 2021
CERT5CERT5
Reregistration Private To Public Company
15 December 2021
RR01RR01
Re Registration Memorandum Articles
15 December 2021
MARMAR
Resolution
15 December 2021
RESOLUTIONSResolutions
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2021
NEWINCIncorporation