Background WavePink WaveYellow Wave

LIBERTY PRECISION TUBES LIMITED (09931306)

LIBERTY PRECISION TUBES LIMITED (09931306) is an active UK company. incorporated on 29 December 2015. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). LIBERTY PRECISION TUBES LIMITED has been registered for 10 years. Current directors include GUPTA, Sanjeev.

Company Number
09931306
Status
active
Type
ltd
Incorporated
29 December 2015
Age
10 years
Address
Unit 6 Juno Drive, Leamington Spa, CV31 3RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
GUPTA, Sanjeev
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PRECISION TUBES LIMITED

LIBERTY PRECISION TUBES LIMITED is an active company incorporated on 29 December 2015 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). LIBERTY PRECISION TUBES LIMITED was registered 10 years ago.(SIC: 24200)

Status

active

Active since 10 years ago

Company No

09931306

LTD Company

Age

10 Years

Incorporated 29 December 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 26 February 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2022
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Unit 6 Juno Drive Leamington Spa, CV31 3RG,

Previous Addresses

C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 28 March 2025To: 19 September 2025
C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 20 November 2023To: 28 March 2025
Level 1 47 Mark Lane London EC3R 7QQ United Kingdom
From: 6 October 2023To: 20 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 1 November 2020To: 6 October 2023
7 Hertford Street London W1J 7RH United Kingdom
From: 29 December 2015To: 1 November 2020
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Funding Round
May 16
Loan Secured
Jul 16
Loan Secured
Aug 17
Owner Exit
Jan 18
New Owner
Jan 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 29 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
#40-06, Asia Square Tower 1

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr. Sanjeev Gupta

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Auditors Resignation Company
3 July 2019
AUDAUD
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Capital Allotment Shares
15 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Incorporation Company
29 December 2015
NEWINCIncorporation