LIBERTY HOUSE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Surinder Singh Jolly as a secretary on 2025-05-15

View Document

28/03/2528 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 2025-03-28

View Document

21/08/2421 August 2024 Amended micro company accounts made up to 2022-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/11/2022 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 02/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM NO 7 HERTFORD STREET LONDON W1J 7RH

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CESSATION OF LIBERTY HOUSE UK LIMITED AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV GUPTA

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

26/09/1426 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED LH SHIPPING LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

07/02/147 February 2014 COMPANY NAME CHANGED LIBERTY HOUSE LIMITED CERTIFICATE ISSUED ON 07/02/14

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/10/1328 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM SUITE 179/180 1ST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BU UNITED KINGDOM

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM BERKELEY SQUARE HOUSE 3RD FLOOR BERKELEY SQUARE LONDON W1J 6BU UNITED KINGDOM

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR SURINDER SINGH JOLLY

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED LIBERTY FOOD PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 17/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 26/10/2008

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM AMADEUS HOUSE FLORAL STREET COVENT GARDEN LONDON WC2E 9DP

View Document

28/10/0928 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 1 JERMYN STREET LONDON SW1Y 4UH

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; NO CHANGE OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 COMPANY NAME CHANGED SOUTHLAND INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information