Get an alert when LIBERTY LEASING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-19 (in 6mo)

Last made up 2025-11-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. LIBERTY LEASING LIMITED 2017-10-30 → present
  2. LIBERTY LEASING PLC 2001-10-10 → 2017-10-30

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore (South) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. LIBERTY LEASING LIMITED · parent
    1. MyFundingPartner Limited 100% · Online brokerage

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 7 resigned

Name Role Appointed Born Nationality
COOPER, Alan William Secretary 2015-02-01
CLEGG, Allan Xenophon Director 2006-07-11 Sep 1972 British
COOPER, Alan William Director 2015-02-01 Jan 1980 British
ROBERTS, Laura Jane Director 2016-11-01 Mar 1983 British
SHEEDY, Paul Frances Director 2006-07-11 Aug 1976 British
Show 7 resigned officers
Name Role Appointed Resigned
WILMOT-WILKINSON, Michael David Secretary 2001-10-10 2015-02-01
RWL REGISTRARS LIMITED Corporate Nominee Secretary 2001-10-10 2001-10-10
CAPTAIN, Anthony Albert Director 2002-01-04 2024-04-26
HEDLEY, Thomas Francis Quentin Director 2001-10-10 2007-08-25
RANDALL, Daniel James Director 2013-01-01 2024-04-26
RANDALL, Gregory Lawrence Director 2002-01-04 2024-04-26
WILMOT WILKINSON, Michael David Director 2006-08-07 2024-04-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Liberty Leasing Trustees Limited Corporate entity Shares 50–75% 2024-04-26 Active
Mr Anthony Albert Captain Individual Shares 25–50% 2016-04-06 Ceased 2024-04-26

Filing timeline

Last 20 of 325 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-17 RESOLUTIONS Resolution
  • 2024-06-17 RESOLUTIONS Resolution
  • 2024-06-17 RESOLUTIONS Resolution
Date Type Category Description
2025-11-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-23 AA accounts Accounts with accounts type full
2025-01-17 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-01 AA accounts Accounts with accounts type full
2024-06-17 SH06 capital Capital cancellation shares
2024-06-17 RESOLUTIONS resolution Resolution
2024-06-17 RESOLUTIONS resolution Resolution
2024-06-17 RESOLUTIONS resolution Resolution
2024-06-17 SH03 capital Capital return purchase own shares
2024-05-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-03-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page