LIBERTY HOUSE PROPERTY INVESTMENTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

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

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

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts 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

14/08/2314 August 2023 Confirmation statement made on 2023-07-26 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 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

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 NO 7 HERTFORD STREET LONDON W1J 7RH

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

12/03/2012 March 2020 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV GUPTA

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/07/1830 July 2018 CESSATION OF SKG PROPERTY HOLDINGS PTE. LTD. AS A PSC

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CESSATION OF LIBERTY ENGINEERING GROUP PTE. LTD AS A PSC

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / LIBERTY INDUSTRIAL GROUP PTE. LTD / 17/05/2016

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKG PROPERTY HOLDINGS PTE. LTD.

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

15/12/1415 December 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

07/11/147 November 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV GUPTA / 27/07/2012

View Document

19/08/1319 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company