Company NameLiberty Express Limited
DirectorsGeoffrey Alexander Smith and Elin Smith
Company StatusActive
Company Number07115987
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 2 months ago)
Previous NamePriority Express Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Geoffrey Alexander Smith
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(1 week, 3 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhols Farm Lyne Lane
Lyne
Chertsey
KT16 0AN
Director NameMrs Elin Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 July 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhols Farm Lyne Lane
Lyne
Chertsey
KT16 0AN
Secretary NameMrs Elin Smith
StatusCurrent
Appointed16 July 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressFoxhols Farm Lyne Lane
Lyne
Chertsey
KT16 0AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameAndrew Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehaven Lyne Lane
Chertsey
Surrey
KT16 0AN
Secretary NameTeresa Eileen Smith
NationalityBritish
StatusResigned
Appointed15 January 2010(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressRosehaven Lyne Lane
Chertsey
Surrey
KT16 0AN
Director NameMr Ian David Godfrey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Anderson Drive
Ashford
Middlesex
TW15 1BE

Contact

Websitewww.libertyexpressltd.com/
Email address[email protected]
Telephone01932 454852
Telephone regionWeybridge

Location

Registered AddressFoxhols Farm Lyne Lane
Lyne
Chertsey
KT16 0AN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Shareholders

15k at £1A. Smith
25.00%
Ordinary
15k at £1E.c. Duckworth
25.00%
Ordinary
15k at £1G.a. Smith
25.00%
Ordinary
15k at £1T.e. Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£204,852
Cash£308,561
Current Liabilities£349,507

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 15,000
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Appointment of Mrs Elin Smith as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Teresa Eileen Smith as a secretary on 16 July 2015 (1 page)
16 July 2015Appointment of Mrs Elin Smith as a secretary on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Teresa Eileen Smith as a secretary on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Andrew Smith as a director on 16 July 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60,000
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60,000
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Termination of appointment of Ian Godfrey as a director (1 page)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
13 September 2011Appointment of Ian David Godfrey as a director (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 60,000
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 60,000
(4 pages)
16 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed priority express LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 4
(4 pages)
27 January 2010Appointment of Geoffrey Alexander Smith as a director (3 pages)
27 January 2010Appointment of Andrew Smith as a director (3 pages)
27 January 2010Appointment of Teresa Eileen Smith as a secretary (3 pages)
6 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 January 2010Incorporation (22 pages)