Background WavePink WaveYellow Wave

LIBERTY UNITED INDUSTRIES (PIPES) LTD (14743465)

LIBERTY UNITED INDUSTRIES (PIPES) LTD (14743465) is an active UK company. incorporated on 20 March 2023. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). LIBERTY UNITED INDUSTRIES (PIPES) LTD has been registered for 3 years. Current directors include GUPTA, Sanjeev, HUNTER, Iain Mark.

Company Number
14743465
Status
active
Type
ltd
Incorporated
20 March 2023
Age
3 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 UNITED INDUSTRIES (PIPES) LTD

LIBERTY UNITED INDUSTRIES (PIPES) LTD is an active company incorporated on 20 March 2023 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). LIBERTY UNITED INDUSTRIES (PIPES) LTD was registered 3 years ago.(SIC: 24100)

Status

active

Active since 3 years ago

Company No

14743465

LTD Company

Age

3 Years

Incorporated 20 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

UNITED GREEN STEEL PIPES LTD
From: 20 March 2023To: 22 May 2023
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: 19 November 2023To: 27 March 2025
Level 1 47 Mark Lane London EC3R 7QQ United Kingdom
From: 5 October 2023To: 19 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 20 March 2023To: 5 October 2023
Timeline

2 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Jun 24
0
Funding
1
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 20 Mar 2023

HUNTER, Iain Mark

Active
Juno Drive, Leamington SpaCV31 3RG
Born January 1970
Director
Appointed 20 Mar 2023

SOGANI, Deepak

Resigned
2nd Floor, LondonSW1X 7GG
Born February 1966
Director
Appointed 20 Mar 2023
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
Notified 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
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 Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
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
5 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2023
NEWINCIncorporation