Lyne
Chertsey
KT16 0AN
Director Name | Mrs Elin Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 July 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxhols Farm Lyne Lane Lyne Chertsey KT16 0AN |
Secretary Name | Mrs Elin Smith |
---|---|
Status | Current |
Appointed | 16 July 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Foxhols Farm Lyne Lane Lyne Chertsey KT16 0AN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Andrew Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehaven Lyne Lane Chertsey Surrey KT16 0AN |
Secretary Name | Teresa Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Rosehaven Lyne Lane Chertsey Surrey KT16 0AN |
Director Name | Mr Ian David Godfrey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Anderson Drive Ashford Middlesex TW15 1BE |
Website | www.libertyexpressltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 454852 |
Telephone region | Weybridge |
Registered Address | Foxhols Farm Lyne Lane Lyne Chertsey KT16 0AN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Built Up Area | Greater London |
15k at £1 | A. Smith 25.00% Ordinary |
---|---|
15k at £1 | E.c. Duckworth 25.00% Ordinary |
15k at £1 | G.a. Smith 25.00% Ordinary |
15k at £1 | T.e. Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,852 |
Cash | £308,561 |
Current Liabilities | £349,507 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Appointment of Mrs Elin Smith as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Teresa Eileen Smith as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mrs Elin Smith as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Teresa Eileen Smith as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Andrew Smith as a director on 16 July 2015 (1 page) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Termination of appointment of Ian Godfrey as a director (1 page) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Appointment of Ian David Godfrey as a director (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
16 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed priority express LIMITED\certificate issued on 01/04/10
|
27 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
27 January 2010 | Appointment of Geoffrey Alexander Smith as a director (3 pages) |
27 January 2010 | Appointment of Andrew Smith as a director (3 pages) |
27 January 2010 | Appointment of Teresa Eileen Smith as a secretary (3 pages) |
6 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 January 2010 | Incorporation (22 pages) |