LIBERTY DELTA 5 LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-27

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/11/2429 November 2024 Registration of charge 120522870001, created on 2024-11-26

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/11/2319 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 2023-11-19

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-05

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 01/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 01/11/2020

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 7 HERTFORD STREET LONDON W1J 7RH UNITED KINGDOM

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

07/04/207 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information