LIBERTY COMMS LTD

Register to unlock more data on OkredoRegister

LIBERTY COMMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03607667

Incorporation date

30/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Octagon Point, St Pauls, 5 Cheapside, London EC2V 6AACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/06/2023
Satisfaction of charge 5 in full
dot icon07/06/2023
Satisfaction of charge 1 in full
dot icon07/06/2023
Satisfaction of charge 2 in full
dot icon07/06/2023
Satisfaction of charge 3 in full
dot icon07/06/2023
Satisfaction of charge 4 in full
dot icon07/06/2023
Satisfaction of charge 6 in full
dot icon29/03/2023
Director's details changed for Ms Dee Gibbs on 2023-03-28
dot icon27/02/2023
Appointment of Mrs Jennifer Louise Hibberd as a director on 2023-02-23
dot icon03/02/2023
Director's details changed for Mrs Elena Davidson on 2023-02-03
dot icon03/02/2023
Director's details changed for Ms Dee Gibbs on 2023-02-03
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/05/2020
Registered office address changed from 30 Stamford Street London SE1 9PY England to 5 Octagon Point St Pauls, 5 Cheapside London EC2V 6AA on 2020-05-13
dot icon07/05/2020
Appointment of Mrs Elena Davidson as a director on 2020-05-07
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon08/06/2017
Registered office address changed from 33 Stamford Street London SE1 9PY England to 30 Stamford Street London SE1 9PY on 2017-06-08
dot icon31/05/2017
Registered office address changed from The Plaza 535 Kings Road Chelsea London SW10 0SZ to 33 Stamford Street London SE1 9PY on 2017-05-31
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon03/01/2012
Certificate of change of name
dot icon27/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Stephen Sharp as a director
dot icon27/07/2011
Termination of appointment of Stephen Sharp as a secretary
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/10/2009
Annual return made up to 2009-07-30 with full list of shareholders
dot icon21/05/2009
Accounting reference date extended from 31/07/2008 to 31/01/2009
dot icon04/11/2008
Return made up to 30/07/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/06/2008
Secretary appointed stephen john sharp
dot icon20/06/2008
Appointment terminated secretary michael linney
dot icon05/02/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Return made up to 30/07/07; full list of members
dot icon29/11/2007
New director appointed
dot icon18/07/2007
Certificate of change of name
dot icon07/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 30/07/06; full list of members
dot icon30/06/2006
Particulars of mortgage/charge
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 30/07/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: 4 flitcroft street london WC2H 8DJ
dot icon24/03/2005
Particulars of mortgage/charge
dot icon08/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon14/09/2004
Registered office changed on 14/09/04 from: 5 & 6 parkside ravenscourt park london W6 0UU
dot icon24/08/2004
Return made up to 30/07/04; full list of members
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
New secretary appointed
dot icon21/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon23/07/2003
Return made up to 30/07/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon05/08/2002
Return made up to 30/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
Secretary resigned
dot icon13/03/2002
Director's particulars changed
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon18/09/2001
Director's particulars changed
dot icon30/07/2001
Return made up to 30/07/01; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon24/04/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon17/01/2001
Accounts for a small company made up to 2000-07-31
dot icon30/08/2000
Return made up to 30/07/00; full list of members
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
New secretary appointed
dot icon24/05/2000
Full accounts made up to 1999-07-31
dot icon13/04/2000
Registered office changed on 13/04/00 from: the stables parsonage farm langley park road iver buckinghamshire SL0 0JW
dot icon31/03/2000
Particulars of mortgage/charge
dot icon24/08/1999
Return made up to 30/07/99; full list of members
dot icon24/08/1999
Registered office changed on 24/08/99 from: regus house 268 bath road slough berkshire SL1 4DX
dot icon15/09/1998
Certificate of change of name
dot icon14/09/1998
New secretary appointed
dot icon04/09/1998
Secretary resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
Registered office changed on 05/08/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon30/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+3.03 % *

* during past year

Cash in Bank

£549,346.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
860.50K
-
0.00
330.62K
-
2022
8
1.08M
-
0.00
533.20K
-
2023
8
1.11M
-
0.00
549.35K
-
2023
8
1.11M
-
0.00
549.35K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.11M £Ascended2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

549.35K £Ascended3.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
29/07/1998 - 29/07/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
29/07/1998 - 29/07/1998
3353
Mr Stephen John Sharp
Director
20/08/2007 - 06/07/2011
11
Hibberd, Jennifer Louise
Director
23/02/2023 - Present
5
Davidson, Elena
Director
07/05/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIBERTY COMMS LTD

LIBERTY COMMS LTD is an(a) Active company incorporated on 30/07/1998 with the registered office located at 5 Octagon Point, St Pauls, 5 Cheapside, London EC2V 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY COMMS LTD?

toggle

LIBERTY COMMS LTD is currently Active. It was registered on 30/07/1998 .

Where is LIBERTY COMMS LTD located?

toggle

LIBERTY COMMS LTD is registered at 5 Octagon Point, St Pauls, 5 Cheapside, London EC2V 6AA.

What does LIBERTY COMMS LTD do?

toggle

LIBERTY COMMS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIBERTY COMMS LTD have?

toggle

LIBERTY COMMS LTD had 8 employees in 2023.

What is the latest filing for LIBERTY COMMS LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-02 with no updates.