Company NameLiberty Logistics Ltd
DirectorPhill Ivor Clayton
Company StatusActive
Company Number04806657
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Phill Ivor Clayton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairholme House
Kingston Road
New Malden
Surrey
KT3 3LU
Director NameSharon McCloud
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2006)
RoleCourier
Correspondence Address5 Melina Close
Hayes
Middlesex
UB3 2RA
Secretary NameAnil Rampersad
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2006)
RoleIT Consultant
Correspondence Address5 Melina Close
Hayes
Middlesex
UB3 2RA
Secretary NameMr James Harold Kent
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hazel Walk
Bromley
Kent
BR2 8DE
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressThe Smith 145 London Road The Smith
145 London Road
Kingston Upon Thames
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Ivor Clayton
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Filing History

23 November 2017Current accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 June 2012Termination of appointment of James Kent as a secretary (1 page)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Phill Ivor Clayton on 29 February 2012 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AD on 15 October 2010 (1 page)
12 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Return made up to 20/06/09; full list of members (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 20/06/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
17 September 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 8 millfarm business park millfield road hounslow middlesex TW4 5PY (1 page)
13 July 2006Return made up to 20/06/06; full list of members (6 pages)
19 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 August 2005Return made up to 20/06/05; full list of members (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
18 August 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Registered office changed on 03/03/04 from: 85 south street dorking surrey RH4 2LA (1 page)
20 June 2003Incorporation (14 pages)