London
N11 2BJ
Director Name | Mr Sanjeev Gupta |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 26 September 2023) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 40 Grosvenor Place 2nd Floor London SW1X 7GG |
Director Name | Bhikhubhai Hirabhai Patel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fursecroft George Street London W1H 5LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40 Grosvenor Place 2nd Floor London SW1X 7GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2 at £1 | Liberty House Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 November 2020 | Registered office address changed from No 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 July 2018 | Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 23 June 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) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Director's details changed for Mr Sanjeev Gupta on 19 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mr Sanjeev Gupta on 19 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Registered office address changed from Amadeus House, Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Amadeus House, Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
17 January 2008 | Memorandum and Articles of Association (10 pages) |
17 January 2008 | Memorandum and Articles of Association (10 pages) |
15 January 2008 | Company name changed industrial energy LIMITED\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed industrial energy LIMITED\certificate issued on 15/01/08 (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: amadeu house floral street covent garden london WC2E 9DP (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: amadeu house floral street covent garden london WC2E 9DP (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
20 April 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 April 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
7 November 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page) |
19 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 81 fursecroft brown street london N11 2BJ (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 81 fursecroft brown street london N11 2BJ (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | £ nc 10000/100000000 23/06/03 (1 page) |
2 July 2003 | Memorandum and Articles of Association (12 pages) |
2 July 2003 | £ nc 10000/100000000 23/06/03 (1 page) |
2 July 2003 | Memorandum and Articles of Association (12 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
23 June 2003 | Incorporation (16 pages) |
23 June 2003 | Incorporation (16 pages) |