LIBERTY STEEL DALZELL LTD

Company Documents

DateDescription
04/04/254 April 2025 Change of details for Liberty Steel Limited as a person with significant control on 2025-03-27

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-17 with no updates

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

11/06/2411 June 2024 Termination of appointment of Deepak Sogani as a director on 2024-05-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

01/03/241 March 2024 Change of details for Liberty Steel Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 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 2023-11-20

View Document

09/10/239 October 2023 Director's details changed for Mr Iain Mark Hunter on 2023-10-01

View Document

09/10/239 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 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 2023-10-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

15/09/2215 September 2022 Auditor's resignation

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

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

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

11/03/2011 March 2020 CURREXT FROM 30/03/2020 TO 30/06/2020

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100715170002

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100715170001

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED LIBERTY PLATE MILLS DL LTD CERTIFICATE ISSUED ON 31/03/16

View Document

18/03/1618 March 2016 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