Company NameLiberty Speciality Steels Ltd
Company StatusActive
Company Number09915949
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 3 months ago)
Previous NamesNine Mine Iron Ltd and Midland Iron (Cradley Heath) Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Deepak Sogani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed18 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Iain Mark Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
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 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
6 October 2023Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 (1 page)
6 October 2023Director's details changed for Mr Iain Mark Hunter on 1 October 2023 (2 pages)
5 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
15 September 2022Auditor's resignation (2 pages)
12 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
18 May 2021Appointment of Mr. Iain Mark Hunter as a director on 18 May 2021 (2 pages)
18 May 2021Appointment of Mr. Deepak Sogani as a director on 18 May 2021 (2 pages)
19 November 2020Change of details for Liberty Steel Group Holdings Uk Ltd as a person with significant control on 1 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages)
1 November 2020Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 (1 page)
26 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
10 March 2020Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page)
30 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 April 2019Group of companies' accounts made up to 31 March 2018 (41 pages)
12 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 August 2018Second filing of Confirmation Statement dated 25/04/2018 (4 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 17/08/2018
(5 pages)
10 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 25,000,001
(8 pages)
6 June 2017Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 25,000,001
(8 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 25,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2017.
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 25,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2017.
(4 pages)
10 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
10 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed nine mine iron LTD\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed nine mine iron LTD\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
(4 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 1
(36 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 1
(36 pages)