Background WavePink WaveYellow Wave

LIBERTY STEEL DALZELL LTD (10071517)

LIBERTY STEEL DALZELL LTD (10071517) is an active UK company. incorporated on 18 March 2016. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). LIBERTY STEEL DALZELL LTD has been registered for 10 years. Current directors include GUPTA, Sanjeev, HUNTER, Iain Mark.

Company Number
10071517
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
C/O Specialist Mobility Training Ltd, Unit 6, Leamington Spa, CV31 3RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
GUPTA, Sanjeev, HUNTER, Iain Mark
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY STEEL DALZELL LTD

LIBERTY STEEL DALZELL LTD is an active company incorporated on 18 March 2016 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). LIBERTY STEEL DALZELL LTD was registered 10 years ago.(SIC: 24100)

Status

active

Active since 10 years ago

Company No

10071517

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 31 March 2020 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

LIBERTY PLATE MILLS DL LTD
From: 18 March 2016To: 31 March 2016
Contact
Address

C/O Specialist Mobility Training Ltd, 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: 18 March 2016To: 1 November 2020
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Cleared
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 18 Mar 2016

HUNTER, Iain Mark

Active
Juno Drive, Leamington SpaCV31 3RG
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

1

Juno Drive, Leamington SpaCV31 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
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
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 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
22 March 2023
CS01Confirmation Statement
Auditors Resignation Company
15 September 2022
AUDAUD
Confirmation Statement With No Updates
8 April 2022
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
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2016
NEWINCIncorporation