Background WavePink WaveYellow Wave

LIBERTY SPRINGDALE LIMITED (08682399)

LIBERTY SPRINGDALE LIMITED (08682399) is an active UK company. incorporated on 9 September 2013. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LIBERTY SPRINGDALE LIMITED has been registered for 12 years. Current directors include GOSRANI, Mahesh Khetshi, GOSRANI, Nitin Khetshi.

Company Number
08682399
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOSRANI, Mahesh Khetshi, GOSRANI, Nitin Khetshi
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY SPRINGDALE LIMITED

LIBERTY SPRINGDALE LIMITED is an active company incorporated on 9 September 2013 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LIBERTY SPRINGDALE LIMITED was registered 12 years ago.(SIC: 41100, 70229)

Status

active

Active since 12 years ago

Company No

08682399

LTD Company

Age

12 Years

Incorporated 9 September 2013

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 11 November 2025 (5 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

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

Previous Addresses

4/5 Loveridge Mews London NW6 2DP
From: 9 September 2013To: 17 September 2015
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Sept 13
Company Founded
Sept 13
Director Joined
Mar 14
Funding Round
Aug 15
Director Joined
Sept 15
Funding Round
May 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOSRANI, Nitin Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 09 Sept 2013

GOSRANI, Mahesh Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born May 1955
Director
Appointed 09 Sept 2013

GOSRANI, Nitin Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born July 1957
Director
Appointed 27 Jul 2015

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 09 Sept 2013
Resigned 09 Sept 2013

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 as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Capital Allotment Shares
17 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
31 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Incorporation Company
9 September 2013
NEWINCIncorporation