Background WavePink WaveYellow Wave

LIB ONE LIMITED (02860316)

LIB ONE LIMITED (02860316) is an active UK company. incorporated on 7 October 1993. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LIB ONE LIMITED has been registered for 32 years. Current directors include SHAH, Mukesh, SHAH, Pulin.

Company Number
02860316
Status
active
Type
ltd
Incorporated
7 October 1993
Age
32 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Mukesh, SHAH, Pulin
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIB ONE LIMITED

LIB ONE LIMITED is an active company incorporated on 7 October 1993 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LIB ONE LIMITED was registered 32 years ago.(SIC: 68100, 70100)

Status

active

Active since 32 years ago

Company No

02860316

LTD Company

Age

32 Years

Incorporated 7 October 1993

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

LIBERTY LAND LIMITED
From: 14 July 1998To: 3 May 2006
CHELSEA EUROPE PLC.
From: 30 December 1997To: 14 July 1998
LIBERTY LAND PLC
From: 7 October 1993To: 30 December 1997
Contact
Address

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

, Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BE, England
From: 16 September 2015To: 28 September 2015
, 4/5 Loveridge Mews, London, NW6 2DP
From: 7 October 1993To: 16 September 2015
Timeline

2 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SHAH, Vipin

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 20 Sept 2006

SHAH, Mukesh

Active
3rd Floor, HarrowHA1 1BQ
Born May 1956
Director
Appointed 06 Sept 2006

SHAH, Pulin

Active
3rd Floor, HarrowHA1 1BQ
Born October 1961
Director
Appointed 02 Sept 2024

GLASSBERG, Lesley Barbara

Resigned
56 Waters Drive, StainesTW18 4RJ
Secretary
Appointed 07 Oct 1993
Resigned 18 Oct 1994

GOSRANI, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Secretary
Appointed 05 May 1999
Resigned 20 Sept 2006

SHAH, Suresh Somchand

Resigned
45 Crespigny Road, LondonNW4 3DU
Secretary
Appointed 18 Oct 1994
Resigned 02 Dec 1996

SUTHAGAR, Pathmanathan

Resigned
224 Chapter Road, LondonNW2 5NB
Secretary
Appointed 02 Dec 1996
Resigned 05 May 1999

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Oct 1993
Resigned 07 Oct 1993

GOSRANI, Mahesh Khetshi

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Born May 1955
Director
Appointed 07 Oct 1993
Resigned 30 Sept 2006

GOSRANI, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Born December 1955
Director
Appointed 02 Dec 1996
Resigned 30 Sept 2006

GOSRANI, Nitin Khetshi

Resigned
13 Pipers Green Lane, StanmoreHA8 8DG
Born July 1957
Director
Appointed 06 Sept 2006
Resigned 28 Sept 2007

LE CHAT, Gavin John

Resigned
36 Princes Road, TeddingtonTW11 0RW
Born October 1953
Director
Appointed 20 Oct 1993
Resigned 02 Dec 1996

SHAH, Mitesh

Resigned
House No 80 Mitinu Mahal, KenyaFOREIGN
Born December 1965
Director
Appointed 17 Jul 1997
Resigned 15 Jan 2001

SHAH, Suresh Somchand

Resigned
45 Crespigny Road, LondonNW4 3DU
Born April 1951
Director
Appointed 07 Oct 1993
Resigned 02 Dec 1996

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Oct 1993
Resigned 07 Oct 1993

Persons with significant control

1

76 - 80 College Road, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Change Person Secretary Company With Change Date
6 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
122122
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
287Change of Registered Office
Resolution
24 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
173173
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Memorandum Articles
23 December 1998
MEM/ARTSMEM/ARTS
Resolution
23 December 1998
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
15 December 1998
CERT10CERT10
Re Registration Memorandum Articles
15 December 1998
MARMAR
Legacy
15 December 1998
5353
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
88(2)R88(2)R
Legacy
18 November 1994
88(2)R88(2)R
Legacy
8 November 1994
288288
Legacy
5 November 1994
363sAnnual Return (shuttle)
Resolution
14 September 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
123Notice of Increase in Nominal Capital
Legacy
30 June 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Legacy
26 January 1994
88(2)R88(2)R
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
25 November 1993
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
19 November 1993
CERT8CERT8
Application To Commence Business
19 November 1993
117117
Legacy
9 November 1993
224224
Legacy
9 November 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Incorporation Company
7 October 1993
NEWINCIncorporation