Company NameLiberty Trillion Ltd
DirectorSanjeev Gupta
Company StatusActive
Company Number10086638
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Director

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleBusiness
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 Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
19 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 19 November 2023 (1 page)
6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
5 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 5 October 2023 (1 page)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
7 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 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)
8 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
12 March 2020Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page)
21 July 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 December 2017Cessation of Liberty Advanced Engineering Products Pte. Ltd as a person with significant control on 6 April 2016 (1 page)
7 December 2017Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 10
(4 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 10
(4 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
(26 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
(26 pages)