Company NameLiberty House Limited
DirectorSanjeev Gupta
Company StatusActive
Company Number04272220
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Secretary NameMr Surinder Singh Jolly
StatusCurrent
Appointed08 July 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Simon Henry Brinton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCommodities Trader
Country of ResidenceEngland
Correspondence Address24 Roseneath Road
London
SW11 6AH
Director NameBhikhubhai Hirabhai Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address81 Fursecroft
George Street
London
W1H 5LF
Secretary NameMichael Davies
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Executive
Correspondence Address74 Gowan Avenue
Fulham
London
SW6 6RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelibertyhouseuk.com
Email address[email protected]
Telephone020 32058550
Telephone regionLondon

Location

Registered AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Liberty House Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,714,159
Gross Profit£301,256
Net Worth£200,675
Cash£479
Current Liabilities£976,973

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
22 July 2015Full accounts made up to 31 December 2013 (12 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
27 February 2014Company name changed lh shipping LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Company name changed liberty house LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Full accounts made up to 31 December 2012 (11 pages)
28 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Registered 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 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Full accounts made up to 31 December 2011 (11 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
28 August 2012Registered office address changed from Berkeley Square House 3Rd Floor Berkeley Square London W1J 6BU United Kingdom on 28 August 2012 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 July 2010Termination of appointment of Michael Davies as a secretary (1 page)
28 July 2010Appointment of Mr Surinder Singh Jolly as a secretary (1 page)
13 July 2010Company name changed liberty food products LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
13 July 2010Change of name notice (2 pages)
8 July 2010Director's details changed for Mr Sanjeev Gupta on 26 October 2008 (1 page)
8 July 2010Director's details changed for Mr Sanjeev Gupta on 17 June 2010 (2 pages)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
28 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Return made up to 17/08/08; full list of members (3 pages)
11 January 2008Return made up to 17/08/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 November 2006Return made up to 17/08/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Return made up to 17/08/05; full list of members (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
13 April 2005Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 September 2004Return made up to 17/08/04; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
29 April 2004Return made up to 17/08/03; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 March 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
8 February 2003Director resigned (1 page)
12 December 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002New director appointed (2 pages)
4 April 2002Company name changed southland international LIMITED\certificate issued on 04/04/02 (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
17 August 2001Incorporation (17 pages)