Company NameLiberty Central Services Ltd
DirectorSanjeev Gupta
Company StatusActive
Company Number09833266
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd 1st Floor
3 More London Place
London
SE1 2RE

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 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
5 October 2023Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 (1 page)
5 October 2023Registered office address changed from 40 Grosvenor Place London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 November 2020Registered office address changed from 7 Hertford Street Mayfair London W1J 7RH United Kingdom to 40 Grosvenor Place London SW1X 7GG on 1 November 2020 (1 page)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 March 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
7 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Second filing of a statement of capital following an allotment of shares on 18 December 2017
  • GBP 6,200,100
(7 pages)
1 November 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
5 September 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2018.
(4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Cessation of Liberty Central Services Pte. Ltd as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Liberty Central Services Pte. Ltd as a person with significant control on 1 April 2017 (1 page)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
1 November 2017Notification of Sanjeev Gupta as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 July 2017Micro company accounts made up to 31 March 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 July 2017Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
18 July 2017Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
10 July 2017Cessation of Liberty House Group Pte. Ltd as a person with significant control on 1 April 2017 (1 page)
10 July 2017Notification of Liberty Central Services Pte. Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Liberty Central Services Pte. Ltd as a person with significant control on 1 April 2017 (1 page)
10 July 2017Cessation of Liberty House Group Pte. Ltd as a person with significant control on 10 July 2017 (1 page)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
22 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 7 Hertford Street Mayfair London W1J 7RH on 22 October 2015 (1 page)
22 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 7 Hertford Street Mayfair London W1J 7RH on 22 October 2015 (1 page)
21 October 2015Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 October 2015 (1 page)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
(43 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
(43 pages)