Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTY COMMS LTD
Company Information for

LIBERTY COMMS LTD

5 OCTAGON POINT, ST PAULS, 5 CHEAPSIDE, LONDON, EC2V 6AA,
Company Registration Number
03607667
Private Limited Company
Active

Company Overview

About Liberty Comms Ltd
LIBERTY COMMS LTD was founded on 1998-07-30 and has its registered office in London. The organisation's status is listed as "Active". Liberty Comms Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIBERTY COMMS LTD
 
Legal Registered Office
5 OCTAGON POINT
ST PAULS, 5 CHEAPSIDE
LONDON
EC2V 6AA
Other companies in SW10
 
Previous Names
MI LIBERTY LIMITED03/01/2012
LIBERTY MARKETING COMMUNICATIONS LIMITED18/07/2007
Filing Information
Company Number 03607667
Company ID Number 03607667
Date formed 1998-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY COMMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIBERTY COMMS LTD
The following companies were found which have the same name as LIBERTY COMMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBERTY COMMS CONSULTING LIMITED WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT Dissolved Company formed on the 2011-01-12
LIBERTY COMMS PTY LTD NSW 2168 Strike-off action in progress Company formed on the 2009-09-10
Liberty Comms Us Corp Delaware Unknown
LIBERTY COMMS US CORPORATION California Unknown

Company Officers of LIBERTY COMMS LTD

Current Directors
Officer Role Date Appointed
DEE GIBBS
Director 1998-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SHARP
Company Secretary 2008-06-20 2011-07-07
STEPHEN JOHN SHARP
Director 2007-08-21 2011-07-07
MICHAEL SAMUEL LINNEY
Company Secretary 2004-02-03 2008-06-20
HAMIT MEHEMET
Company Secretary 2003-01-28 2004-02-03
STEPHANIE LISA SEWELL
Company Secretary 2002-09-09 2003-01-28
CHARMAINE CAMPBELL
Company Secretary 2002-04-06 2002-09-09
MATTHEW JAMES FISHER
Company Secretary 2001-11-23 2002-04-06
FARAH JIFRI
Company Secretary 2001-02-09 2001-11-23
JANET TEW
Company Secretary 2000-06-05 2001-02-09
RACHEL BEGLEY
Company Secretary 1998-08-20 2000-06-02
JANE ELIZABETH MASIH
Company Secretary 1998-07-30 1998-08-20
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-07-30 1998-07-30
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-07-30 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEE GIBBS LIBERTY MARKETING COMMUNICATIONS HOLDINGS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
DEE GIBBS LIBERTY COMMS CONSULTING LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-29Director's details changed for Ms Dee Gibbs on 2023-03-28
2023-02-27DIRECTOR APPOINTED MRS JENNIFER LOUISE HIBBERD
2023-02-03Director's details changed for Mrs Elena Davidson on 2023-02-03
2023-02-03Director's details changed for Ms Dee Gibbs on 2023-02-03
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-04AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-09-17AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 30 Stamford Street London SE1 9PY England
2020-05-07AP01DIRECTOR APPOINTED MRS ELENA DAVIDSON
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-08-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 33 Stamford Street London SE1 9PY England
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM The Plaza 535 Kings Road Chelsea London SW10 0SZ
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0130/07/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0130/07/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0130/07/12 ANNUAL RETURN FULL LIST
2012-01-03RES15CHANGE OF NAME 03/01/2012
2012-01-03CERTNMCompany name changed mi liberty LIMITED\certificate issued on 03/01/12
2011-09-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0130/07/11 ANNUAL RETURN FULL LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP
2011-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SHARP
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0130/07/10 ANNUAL RETURN FULL LIST
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-14AR0130/07/09 FULL LIST
2009-05-21225PREVEXT FROM 31/07/2008 TO 31/01/2009
2008-11-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-23288aSECRETARY APPOINTED STEPHEN JOHN SHARP
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LINNEY
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-07-18CERTNMCOMPANY NAME CHANGED LIBERTY MARKETING COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/07/07
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-15363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 4 FLITCROFT STREET LONDON WC2H 8DJ
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 5 & 6 PARKSIDE RAVENSCOURT PARK LONDON W6 0UU
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-02-28288bSECRETARY RESIGNED
2004-02-28288aNEW SECRETARY APPOINTED
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-23363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19288bSECRETARY RESIGNED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288bSECRETARY RESIGNED
2002-08-05363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-06-06288bSECRETARY RESIGNED
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-06-06288aNEW SECRETARY APPOINTED
2002-03-13288cDIRECTOR'S PARTICULARS CHANGED
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29288bSECRETARY RESIGNED
2001-09-18288cDIRECTOR'S PARTICULARS CHANGED
2001-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-30363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-16288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIBERTY COMMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY COMMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-16 Outstanding ROSALIE CAMPBELL, SHEILA MARY KEEGAN AND ORIGEN PENSION TRUSTEES LIMITED
DEBENTURE 2008-02-05 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-12-07 Outstanding FARNBOROUGH BUSINESS PARK LIMITED
RENT DEPOSIT DEED 2006-06-30 Outstanding CAMPBELL KEEGAN LIMITED
RENT DEPOSIT DEED 2005-03-24 Outstanding CAMPBELL KEEGAN LIMITED
RENT DEPOSIT DEED 2000-03-31 Outstanding BOURLION LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIBERTY COMMS LTD

Intangible Assets
Patents
We have not found any records of LIBERTY COMMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY COMMS LTD
Trademarks
We have not found any records of LIBERTY COMMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY COMMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIBERTY COMMS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY COMMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY COMMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERTY COMMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.