Company NameLibertyspace Limited
DirectorsDenise Alexander and Jeremy Alexander
Company StatusActive
Company NumberSC247302
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Previous NamesVisual Tactics Limited and Liberty Business Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Alexander
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressKinross Business Centre 21-25 High Street
Kinross
KY13 8AW
Scotland
Secretary NameDiana Dexter
NationalityBritish
StatusCurrent
Appointed23 January 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressKinross Business Centre 21-25 High Street
Kinross
KY13 8AW
Scotland
Director NameMr Jeremy Alexander
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(6 years after company formation)
Appointment Duration15 years
RoleBusiness Centre
Country of ResidenceScotland
Correspondence AddressKinross Business Centre 21-25 High Street
Kinross
KY13 8AW
Scotland
Secretary NameBroomsec Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address56 South Street
Bo'Ness
West Lothian
EH51 9HA
Scotland

Contact

Websitelibertybusinesscentres.co.uk
Email address[email protected]
Telephone01383 823030
Telephone regionDunfermline

Location

Registered AddressSybrig House
Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Denise Alexander & Mr Jeremy Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£50,700
Cash£7,482
Current Liabilities£78,664

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

28 October 2011Delivered on: 1 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Denise Alexander on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Denise Alexander on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (3 pages)
22 April 2009Director appointed mr jeremy alexander (1 page)
15 April 2009Company name changed visual tactics LIMITED\certificate issued on 15/04/09 (2 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
18 May 2006Return made up to 04/04/06; full list of members (6 pages)
7 September 2005Registered office changed on 07/09/05 from: 56 south street boness west lothian EH51 9HA (1 page)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 04/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 04/04/04; full list of members (6 pages)
4 April 2003Incorporation (15 pages)