Background WavePink WaveYellow Wave

LIBERTY LIEGE LIMITED (11894120)

LIBERTY LIEGE LIMITED (11894120) is an active UK company. incorporated on 20 March 2019. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 3 other business activities. LIBERTY LIEGE LIMITED has been registered for 7 years. Current directors include GUPTA, Sanjeev, HUNTER, Iain Mark.

Company Number
11894120
Status
active
Type
ltd
Incorporated
20 March 2019
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)
Directors
GUPTA, Sanjeev, HUNTER, Iain Mark
SIC Codes
24100, 46900, 64202, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LIEGE LIMITED

LIBERTY LIEGE LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 3 other business activities. LIBERTY LIEGE LIMITED was registered 7 years ago.(SIC: 24100, 46900, 64202, 64209)

Status

active

Active since 7 years ago

Company No

11894120

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to N/A
Submitted on 31 March 2020 (6 years ago)

Next Due

Due by 20 March 2021
Period: 20 March 2019 - 31 March 2020

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
From: 20 March 2019To: 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
No: 7 Hertford Street London W1J 7RH United Kingdom
From: 20 March 2019To: 2 November 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Owner Exit
Mar 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
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 20 Mar 2019

HUNTER, Iain Mark

Active
Juno Drive, Leamington SpaCV31 3RG
Born January 1970
Director
Appointed 02 Jun 2021

KABEL, Jeffrey Marx, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born November 1967
Director
Appointed 02 Jun 2021
Resigned 08 Nov 2024

SOGANI, Deepak, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born February 1966
Director
Appointed 02 Jun 2021
Resigned 08 May 2024

STEIN, Jeffrey S, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born November 1969
Director
Appointed 02 Jun 2021
Resigned 08 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
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 17 Jun 2019

Mr Sanjeev Gupta

Ceased
Hertford Street, LondonW1J 7RH
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 20 Mar 2019
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

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
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
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
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 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 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
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Resolution
12 June 2019
RESOLUTIONSResolutions
Incorporation Company
20 March 2019
NEWINCIncorporation