LIBERTY EXPRESS LIMITED
Status | ACTIVE |
Company No. | 07115987 |
Category | Private Limited Company |
Incorporated | 05 Jan 2010 |
Age | 14 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LIBERTY EXPRESS LIMITED is an active private limited company with number 07115987. It was incorporated 14 years, 4 months, 25 days ago, on 05 January 2010. The company address is Foxhols Farm Lyne Lane Foxhols Farm Lyne Lane, Chertsey, KT16 0AN, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-04
Old address: Foxhols, Foxhols Farm Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom
New address: Foxhols Farm Lyne Lane Lyne Chertsey KT16 0AN
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-04
Officer name: Mr Geoffrey Alexander Smith
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elin Smith
Change date: 2022-01-04
Documents
Change person secretary company with change date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-04
Officer name: Mrs Elin Smith
Documents
Change to a person with significant control
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Alexander Smith
Change date: 2022-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elin Smith
Change date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Alexander Smith
Change date: 2021-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elin Smith
Change date: 2021-10-11
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Alexander Smith
Change date: 2021-10-11
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elin Smith
Change date: 2021-10-11
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: 55 Staines Road West Sunbury-on-Thames TW16 7AH England
New address: Foxhols, Foxhols Farm Lyne Lane Lyne Chertsey Surrey KT16 0AN
Change date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: 55 Staines Road West Sunbury-on-Thames TW16 7AH
Change date: 2018-05-15
Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Mrs Elin Smith
Documents
Appoint person secretary company with name date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elin Smith
Appointment date: 2015-07-16
Documents
Termination secretary company with name termination date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Eileen Smith
Termination date: 2015-07-16
Documents
Termination secretary company with name termination date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-16
Officer name: Teresa Eileen Smith
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-16
Officer name: Andrew Smith
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Godfrey
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian David Godfrey
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 16 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Capital allotment shares
Date: 16 Mar 2011
Action Date: 09 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-09
Capital : 60,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Certificate change of name company
Date: 01 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed priority express LIMITED\certificate issued on 01/04/10
Documents
Change of name notice
Date: 01 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 27 Jan 2010
Action Date: 15 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-15
Capital : 4 GBP
Documents
Appoint person secretary company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Teresa Eileen Smith
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Smith
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Alexander Smith
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
STIRLING HOUSE,CAMBRIDGE,CB25 9PB
Number: | 10184481 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11561670 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEW ROAD,CHIPPENHAM,SN15 1EJ
Number: | 10926567 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW
Number: | 01964902 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 MARTINDALE ROAD,HOUNSLOW,TW4 7HF
Number: | 10366111 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON TAYLOR FURNITURE LIMITED
CANE END WORKS CANE END LANE,AYLESBURY,HP22 5BH
Number: | 02443189 |
Status: | ACTIVE |
Category: | Private Limited Company |