Background WavePink WaveYellow Wave

LIBERTY ALUMINIUM TECHNOLOGIES LTD (09946603)

LIBERTY ALUMINIUM TECHNOLOGIES LTD (09946603) is an active UK company. incorporated on 12 January 2016. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 1 other business activities. LIBERTY ALUMINIUM TECHNOLOGIES LTD has been registered for 10 years.

Company Number
09946603
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Unit 6 Juno Drive, Leamington Spa, CV31 3RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
SIC Codes
24100, 24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY ALUMINIUM TECHNOLOGIES LTD

LIBERTY ALUMINIUM TECHNOLOGIES LTD is an active company incorporated on 12 January 2016 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 1 other business activity. LIBERTY ALUMINIUM TECHNOLOGIES LTD was registered 10 years ago.(SIC: 24100, 24200)

Status

active

Active since 10 years ago

Company No

09946603

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

LIBERTY INSULATION LIMITED
From: 12 January 2016To: 12 July 2017
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: 31 March 2025To: 19 September 2025
C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 31 March 2025To: 31 March 2025
C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 20 November 2023To: 31 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
From: 12 January 2016To: 1 November 2020
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 17
Owner Exit
Jan 18
New Owner
Jan 18
Loan Secured
Mar 18
Loan Secured
Jul 18
Loan Cleared
Dec 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 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
31 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 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
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2021
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
13 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Resolution
12 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Incorporation Company
12 January 2016
NEWINCIncorporation