LIBERTY LIEGE LIMITED

C/O Marble Power Ltd, 1st Floor C/O Marble Power Ltd, 1st Floor, London, SE1 2RE, United Kingdom
StatusACTIVE
Company No.11894120
CategoryPrivate Limited Company
Incorporated20 Mar 2019
Age5 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

LIBERTY LIEGE LIMITED is an active private limited company with number 11894120. It was incorporated 5 years, 2 months, 14 days ago, on 20 March 2019. The company address is C/O Marble Power Ltd, 1st Floor C/O Marble Power Ltd, 1st Floor, London, SE1 2RE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Liberty Steel East Europe (Bidco) Limited

Change date: 2023-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

New address: C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE

Old address: Level 1 47 Mark Lane London EC3R 7QQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Sanjeev Gupta

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Iain Mark Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom

New address: Level 1 47 Mark Lane London EC3R 7QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeffrey S Stein

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeffrey Marx Kabel

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr. Iain Mark Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Deepak Sogani

Appointment date: 2021-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Liberty Steel East Europe (Bidco) Limited

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Sanjeev Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

New address: 40 Grosvenor Place 2nd Floor London SW1X 7GG

Old address: No: 7 Hertford Street London W1J 7RH United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Liberty Steel East Europe (Bidco) Limited

Notification date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanjeev Gupta

Cessation date: 2019-06-17

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-29

Charge number: 118941200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118941200001

Charge creation date: 2019-06-27

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOME HEALTH AND PERFORMANCE LIMITED

22 FARFIELD ROAD,SHIPLEY,BD18 4QP

Number:11607439
Status:ACTIVE
Category:Private Limited Company

DIGITAL SEEDS LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10320221
Status:ACTIVE
Category:Private Limited Company

GEN2 SYSTEMS LIMITED

UNIT 3 BONEHILL MEWS,TAMWORTH,B78 3QU

Number:06403282
Status:ACTIVE
Category:Private Limited Company

HADLEIGH (MIDLANDS) LIMITED

14A GAOLGATE STREET,STAFFORDSHIRE,ST16 2BQ

Number:02549043
Status:ACTIVE
Category:Private Limited Company

PROVIDEO PRODUCTIONS LIMITED

10 HARLECH DRIVE,EASTLEIGH,SO53 4NP

Number:06780809
Status:ACTIVE
Category:Private Limited Company

SUNART PROPERTIES LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11221394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source