Company NameLibero Sport & Education Limited
DirectorsCara Moyes and Kenneth Moyes
Company StatusActive
Company NumberSC485362
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cara Moyes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Kenneth Moyes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Kenneth Moyes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleSports Agent
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Peter David Winckles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland

Contact

Websitewww.liberospx.com
Email address[email protected]
Telephone0141 5722468
Telephone regionGlasgow

Location

Registered Address3 Park Gardens
Glasgow
G3 7YE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

31 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 October 2023Termination of appointment of Peter David Winckles as a director on 28 September 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 July 2023Appointment of Mr Kenneth Moyes as a director on 18 July 2023 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
11 October 2022Change of details for Mrs Cara Moyes as a person with significant control on 1 February 2021 (2 pages)
11 October 2022Notification of Kenneth Moyes as a person with significant control on 1 February 2021 (2 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 May 2018Appointment of Mr Peter David Winckles as a director on 16 May 2018 (2 pages)
12 March 2018Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 3 Park Gardens Glasgow G3 7YE on 12 March 2018 (1 page)
13 February 2018Cessation of Kenneth Moyes as a person with significant control on 12 February 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Notification of Cara Moyes as a person with significant control on 12 February 2018 (2 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
7 September 2017Appointment of Mrs Cara Moyes as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Kenneth Moyes as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Kenneth Moyes as a director on 1 September 2017 (1 page)
7 September 2017Appointment of Mrs Cara Moyes as a director on 1 September 2017 (2 pages)
7 June 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(3 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 December 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
1 December 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
19 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)