Background WavePink WaveYellow Wave

LIBERTY PIPES (HARTLEPOOL) LIMITED (09931472)

LIBERTY PIPES (HARTLEPOOL) LIMITED (09931472) is a administration UK company. incorporated on 29 December 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). LIBERTY PIPES (HARTLEPOOL) LIMITED has been registered for 10 years. Current directors include GUPTA, Sanjeev, HUNTER, Iain Mark.

Company Number
09931472
Status
administration
Type
ltd
Incorporated
29 December 2015
Age
10 years
Address
31st Floor 40 Bank Street, London, E14 5NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
GUPTA, Sanjeev, HUNTER, Iain Mark
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY PIPES (HARTLEPOOL) LIMITED

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

Status

administration

Active since 10 years ago

Company No

09931472

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 15 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

LIBERTY CLAMPS LIMITED
From: 29 December 2015To: 26 January 2017
Contact
Address

31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG England
From: 19 September 2025To: 12 March 2026
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: 2 November 2020To: 6 October 2023
7 Hertford Street London W1J 7RH United Kingdom
From: 29 December 2015To: 2 November 2020
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 18
Loan Secured
May 18
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Jun 24
Loan Secured
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUPTA, Sanjeev

Active
40 Bank Street, LondonE14 5NR
Born September 1971
Director
Appointed 29 Dec 2015

HUNTER, Iain Mark

Active
40 Bank Street, LondonE14 5NR
Born January 1970
Director
Appointed 18 May 2021

SOGANI, Deepak, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born February 1966
Director
Appointed 18 May 2021
Resigned 08 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr. Sanjeev Gupta

Active
40 Bank Street, LondonE14 5NR
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Hertford Street, LondonW1J 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 28 Sept 2020
8 Marina View, Singapore018960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Liquidation In Administration Proposals
10 April 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
10 March 2026
AM01AM01
Confirmation Statement With No Updates
1 October 2025
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
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 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 Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Resolution
22 October 2020
RESOLUTIONSResolutions
Notice Restriction On Company Articles
22 October 2020
CC01CC01
Memorandum Articles
22 October 2020
MAMA
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Incorporation Company
29 December 2015
NEWINCIncorporation