Liberty Cheesesteak Company Ltd LONDON


Liberty Cheesesteak Company started in year 2014 as Private Limited Company with registration number 09295530. The Liberty Cheesesteak Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 13 Bective Road. Postal code: SW15 2QA.

The firm has one director. John T., appointed on 4 November 2014. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Liberty Cheesesteak Company Ltd Address / Contact

Office Address 13 Bective Road
Town London
Post code SW15 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295530
Date of Incorporation Tue, 4th Nov 2014
Industry Take-away food shops and mobile food stands
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

John T.

Position: Director

Appointed: 04 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Liberty Cheesesteak Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John T. This PSC owns 25-50% shares.

Liberty Cheesesteak Holdings Limited

13 Bective Road, London, SW15 2QA, England

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12892405
Notified on 7 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 6 April 2016
Ceased on 7 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth303      
Balance Sheet
Cash Bank On Hand  259 453242 443483 884426 058144 216
Current Assets33 45820 235372 952491 707784 474708 110857 722
Debtors5 647 109 999240 464291 790271 685705 356
Net Assets Liabilities   575 043523 297319 350163 457
Other Debtors  99 384240 464291 79058 51739 337
Property Plant Equipment  360 892381 380581 573465 46767 578
Total Inventories  3 5008 8008 80010 3678 150
Cash Bank In Hand27 811      
Intangible Fixed Assets15 400      
Net Assets Liabilities Including Pension Asset Liability303      
Tangible Fixed Assets43 231      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve302      
Shareholder Funds303      
Other
Accumulated Amortisation Impairment Intangible Assets  4 4046 8207 9209 02010 120
Accumulated Depreciation Impairment Property Plant Equipment  39 340117 313248 994370 194186 491
Additions Other Than Through Business Combinations Property Plant Equipment   105 246333 2245 0941 620
Amounts Owed By Related Parties     105 403656 019
Amounts Owed To Group Undertakings      205 521
Average Number Employees During Period  1423365218
Bank Borrowings    225 000225 000176 250
Bank Borrowings Overdrafts    221 250176 250131 250
Creditors  126 697307 724221 250176 250131 250
Dividends Paid On Shares  12 0969 680   
Fixed Assets58 63142 285372 988391 060590 153472 94773 958
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 092 500932 500788 125753 125468 125
Increase From Amortisation Charge For Year Intangible Assets   2 4161 1001 1001 100
Increase From Depreciation Charge For Year Property Plant Equipment   82 821131 681121 20029 811
Intangible Assets  12 0969 6808 5807 4806 380
Intangible Assets Gross Cost  16 50016 50016 50016 500 
Net Current Assets Liabilities-58 328-40 260246 255183 983154 39422 653220 749
Other Creditors  84 021110 759140 895297 600193 830
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 848  213 514
Other Disposals Property Plant Equipment   6 7851 350 583 212
Other Remaining Borrowings      37 850
Other Taxation Social Security Payable  22 18565 612145 014118 850131 248
Property Plant Equipment Gross Cost  400 232498 693830 567835 661254 069
Total Assets Less Current Liabilities3032 025619 243575 043744 547495 600294 707
Total Borrowings    221 250225 000214 100
Trade Creditors Trade Payables  20 491131 353340 421220 25761 374
Trade Debtors Trade Receivables  10 615  1 098 
Accruals Deferred Income 750     
Capital Reserves3031 275     
Creditors Due Within One Year91 78660 495     
Net Assets Liability Excluding Pension Asset Liability3031 275     
Number Shares Allotted100      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions47 779      
Tangible Fixed Assets Cost Or Valuation47 779      
Tangible Fixed Assets Depreciation4 548      
Tangible Fixed Assets Depreciation Charged In Period4 548      
Value Shares Allotted0      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2024/01/11
filed on: 11th, January 2024
Free Download (2 pages)

Company search