Company NameLiberty Industries UK Ltd
Company StatusActive
Company NumberSC550829
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Iain Mark Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Deepak Sogani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed18 May 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland

Location

Registered AddressLochaber
Smelter
Fort William
PH33 6TH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 September 2022Auditor's resignation (1 page)
30 September 2021Confirmation statement made on 29 September 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)
17 November 2020Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages)
27 October 2020Notice of Restriction on the Company's Articles (2 pages)
21 October 2020Memorandum and Articles of Association (19 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Confirmation statement made on 29 September 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 31 March 2020 to 30 June 2020 (1 page)
17 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
17 December 2019Full accounts made up to 31 March 2019 (19 pages)
1 March 2019Full accounts made up to 31 March 2018 (17 pages)
29 November 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 11,266,716
(3 pages)
27 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 7,393,616
(3 pages)
14 August 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
21 November 2017Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 22 November 2016 (1 page)
21 November 2017Notification of Sanjeev Gupta as a person with significant control on 22 November 2016 (2 pages)
21 November 2017Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 22 November 2016 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Notification of Sanjeev Gupta as a person with significant control on 22 November 2016 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
18 January 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
(29 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
(29 pages)