Company NameLiberty Tube Components Limited
DirectorSanjeev Gupta
Company StatusActive
Company Number09931300
CategoryPrivate Limited Company
Incorporation Date29 December 2015(8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Director

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 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

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 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

17 October 2019Delivered on: 21 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 19 July 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
20 November 2023Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 (1 page)
7 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)
18 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 September 2022Satisfaction of charge 099313000003 in full (1 page)
14 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
20 August 2021Satisfaction of charge 099313000002 in full (1 page)
20 August 2021Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages)
12 January 2021Full accounts made up to 31 March 2020 (31 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 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)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
12 March 2020Current accounting period extended from 29 March 2020 to 30 June 2020 (1 page)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 October 2019Satisfaction of charge 099313000001 in full (4 pages)
21 October 2019Registration of charge 099313000003, created on 17 October 2019 (18 pages)
22 July 2019Full accounts made up to 31 March 2019 (27 pages)
18 February 2019Full accounts made up to 31 March 2018 (31 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 March 2018Full accounts made up to 31 March 2017 (28 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Notification of Sanj Gupta as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Cessation of Liberty Tubular Solutions Pte. Ltd as a person with significant control on 6 April 2016 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 June 2017Full accounts made up to 31 March 2016 (25 pages)
17 June 2017Full accounts made up to 31 March 2016 (25 pages)
18 May 2017Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
18 May 2017Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
19 July 2016Registration of charge 099313000002, created on 14 July 2016 (23 pages)
19 July 2016Registration of charge 099313000002, created on 14 July 2016 (23 pages)
15 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,107,050
(3 pages)
15 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,107,050
(3 pages)
30 March 2016Registration of charge 099313000001, created on 24 March 2016 (36 pages)
30 March 2016Registration of charge 099313000001, created on 24 March 2016 (36 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 50
(36 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 50
(36 pages)