Background WavePink WaveYellow Wave

LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED (11605518)

LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED (11605518) is an active UK company. incorporated on 4 October 2018. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 2 other business activities. LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED has been registered for 7 years.

Company Number
11605518
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
C/O Specialist Mobility Training Ltd, Unit 6, Leamington Spa, CV31 3RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
SIC Codes
24100, 46900, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED

LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED is an active company incorporated on 4 October 2018 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 2 other business activities. LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED was registered 7 years ago.(SIC: 24100, 46900, 64209)

Status

active

Active since 7 years ago

Company No

11605518

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 20 June 2019 (6 years ago)
Submitted on 31 March 2020 (6 years ago)
Period: 4 October 2018 - 20 June 2019(9 months)
Type: Micro Entity

Next Due

Due by 31 March 2021
Period: 21 June 2019 - 31 March 2020

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LIBERTY STEEL & MINING HOLDINGS LIMITED
From: 12 June 2019To: 17 June 2019
LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
From: 4 October 2018To: 12 June 2019
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: 27 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: 27 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: 4 October 2018To: 2 November 2020
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jul 19
Funding Round
Oct 19
Funding Round
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
7 October 2025
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
Liquidation Moratorium Extension Of Moratorium
11 August 2025
MT02MT02
Liquidation Moratorium Extension Of Moratorium
10 June 2025
MT02MT02
Liquidation Moratorium Extension Of Moratorium
10 June 2025
MT02MT02
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Liquidation Moratorium Extension Of Moratorium
29 January 2025
MT02MT02
Liquidation Moratorium Extension Of Moratorium
7 January 2025
MT02MT02
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Liquidation Moratorium Commencement Of Moratorium
28 November 2024
MT01MT01
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Auditors Resignation Company
27 August 2024
AUDAUD
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change To A Person With Significant Control
22 November 2023
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
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 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
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Resolution
17 June 2019
RESOLUTIONSResolutions
Resolution
12 June 2019
RESOLUTIONSResolutions
Incorporation Company
4 October 2018
NEWINCIncorporation