3 More London Place
London
SE1 2RE
Secretary Name | Mr Surinder Singh Jolly |
---|---|
Status | Current |
Appointed | 08 July 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Director Name | Mr Simon Henry Brinton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Commodities Trader |
Country of Residence | England |
Correspondence Address | 24 Roseneath Road London SW11 6AH |
Director Name | Bhikhubhai Hirabhai Patel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fursecroft George Street London W1H 5LF |
Secretary Name | Michael Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Executive |
Correspondence Address | 74 Gowan Avenue Fulham London SW6 6RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | libertyhouseuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 32058550 |
Telephone region | London |
Registered Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Liberty House Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,714,159 |
Gross Profit | £301,256 |
Net Worth | £200,675 |
Cash | £479 |
Current Liabilities | £976,973 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
---|---|
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 July 2015 | Full accounts made up to 31 December 2013 (12 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
27 February 2014 | Company name changed lh shipping LIMITED\certificate issued on 27/02/14
|
7 February 2014 | Company name changed liberty house LIMITED\certificate issued on 07/02/14
|
5 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from Suite 179/180 1St Floor Berkeley Square House Berkeley Square London W1J 6BU United Kingdom on 28 October 2013 (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Full accounts made up to 31 December 2011 (11 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Registered office address changed from Berkeley Square House 3Rd Floor Berkeley Square London W1J 6BU United Kingdom on 28 August 2012 (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Termination of appointment of Michael Davies as a secretary (1 page) |
28 July 2010 | Appointment of Mr Surinder Singh Jolly as a secretary (1 page) |
13 July 2010 | Company name changed liberty food products LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Director's details changed for Mr Sanjeev Gupta on 26 October 2008 (1 page) |
8 July 2010 | Director's details changed for Mr Sanjeev Gupta on 17 June 2010 (2 pages) |
11 May 2010 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page) |
28 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
11 January 2008 | Return made up to 17/08/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 November 2006 | Return made up to 17/08/06; full list of members (2 pages) |
29 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Return made up to 17/08/05; full list of members (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
13 April 2005 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 September 2004 | Return made up to 17/08/04; no change of members
|
29 April 2004 | Return made up to 17/08/03; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 March 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 17/08/02; full list of members
|
8 April 2002 | New director appointed (2 pages) |
4 April 2002 | Company name changed southland international LIMITED\certificate issued on 04/04/02 (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
17 August 2001 | Incorporation (17 pages) |