Background WavePink WaveYellow Wave

LIBERTY LAND LIMITED (07303905)

LIBERTY LAND LIMITED (07303905) is an active UK company. incorporated on 5 July 2010. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. LIBERTY LAND LIMITED has been registered for 15 years. Current directors include GOSRANI, Barushi, GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh and 1 others.

Company Number
07303905
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOSRANI, Barushi, GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh, GOSRANI, Nitin Khetshi
SIC Codes
41100, 68100, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LAND LIMITED

LIBERTY LAND LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. LIBERTY LAND LIMITED was registered 15 years ago.(SIC: 41100, 68100, 70100, 70229)

Status

active

Active since 15 years ago

Company No

07303905

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GOSRANI ASSET MANAGEMENT LIMITED
From: 5 July 2010To: 17 April 2013
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: 25 September 2015
4/5 Loveridge Mews London NW6 2DP
From: 5 July 2010To: 16 September 2015
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Owner Exit
Sept 24
Owner Exit
Sept 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GOSRANI, Nitin Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 31 May 2011

GOSRANI, Barushi

Active
3rd Floor, HarrowHA1 1BQ
Born February 1961
Director
Appointed 15 May 2018

GOSRANI, Mahesh Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born May 1955
Director
Appointed 05 Jul 2010

GOSRANI, Nila Mahesh

Active
3rd Floor, HarrowHA1 1BQ
Born December 1955
Director
Appointed 15 May 2018

GOSRANI, Nitin Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born July 1957
Director
Appointed 31 May 2011

GOSRANI, Nila Mahesh

Resigned
Loveridge Mews, LondonNW6 2DP
Secretary
Appointed 05 Jul 2010
Resigned 31 May 2011

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 05 Jul 2010
Resigned 05 Jul 2010

GOSRANI, Nila Mahesh

Resigned
Loveridge Mews, LondonNW6 2DP
Born December 1955
Director
Appointed 05 Jul 2010
Resigned 03 Aug 2010

SHAH, Heta Mahesh

Resigned
Loveridge Mews, LondonNW6 2DP
Born August 1984
Director
Appointed 03 Aug 2010
Resigned 01 Oct 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Mahesh Khetshi Gosrani

Ceased
3rd Floor, HarrowHA1 1BQ
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2024

Mr Nitin Khetshi Gosrani

Ceased
3rd Floor, HarrowHA1 1BQ
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 June 2022
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
9 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 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
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Incorporation Company
5 July 2010
NEWINCIncorporation