LIB ONE LIMITED
Overview
Company Name | LIB ONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02860316 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIB ONE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIB ONE LIMITED located?
Registered Office Address | Scottish Provident House 3rd Floor 76 - 80 College Road HA1 1BQ Harrow Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIB ONE LIMITED?
Company Name | From | Until |
---|---|---|
LIBERTY LAND LIMITED | Jul 14, 1998 | Jul 14, 1998 |
CHELSEA EUROPE PLC. | Dec 30, 1997 | Dec 30, 1997 |
LIBERTY LAND PLC | Oct 07, 1993 | Oct 07, 1993 |
What are the latest accounts for LIB ONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2024 |
Next Accounts Due On | Jun 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LIB ONE LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for LIB ONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Pulin Shah as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Sep 29, 2023 to Sep 28, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BE, England to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on Sep 28, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 4/5 Loveridge Mews, London, NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on Sep 16, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Who are the officers of LIB ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Vipin | Secretary | 3rd Floor 76 - 80 College Road HA1 1BQ Harrow Scottish Provident House Middlesex England | British | 40401410003 | ||||||
SHAH, Mukesh | Director | 3rd Floor 76 - 80 College Road HA1 1BQ Harrow Scottish Provident House Middlesex England | England | British | Businessman | 108120710001 | ||||
SHAH, Pulin | Director | 3rd Floor 76 - 80 College Road HA1 1BQ Harrow Scottish Provident House Middlesex United Kingdom | England | British | Executive | 235353430001 | ||||
GLASSBERG, Lesley Barbara | Secretary | 56 Waters Drive TW18 4RJ Staines Middlesex | British | 3465920005 | ||||||
GOSRANI, Nila Mahesh | Secretary | Priory Lodge Priory Drive HA7 3HJ Stanmore Middlesex | British | 50925410002 | ||||||
SHAH, Suresh Somchand | Secretary | 45 Crespigny Road Hendon NW4 3DU London | British | 36543410001 | ||||||
SUTHAGAR, Pathmanathan | Secretary | 224 Chapter Road NW2 5NB London | Sri Lankan | Certified Account | 45429620001 | |||||
CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
GOSRANI, Mahesh Khetshi | Director | Priory Lodge Priory Drive HA7 3HJ Stanmore Middlesex | United Kingdom | British | Company Director | 36560680002 | ||||
GOSRANI, Nila Mahesh | Director | Priory Lodge Priory Drive HA7 3HJ Stanmore Middlesex | United Kingdom | British | Company Director | 50925410002 | ||||
GOSRANI, Nitin Khetshi | Director | 13 Pipers Green Lane HA8 8DG Stanmore Little Manor Greater London | England | British | Executive | 88322570007 | ||||
LE CHAT, Gavin John | Director | 36 Princes Road TW11 0RW Teddington Middlesex | British | Solicitor | 36725680001 | |||||
SHAH, Mitesh | Director | House No 80 Mitinu Mahal Section 10 Thika FOREIGN Kenya | Kenyan | Trader | 54770850001 | |||||
SHAH, Suresh Somchand | Director | 45 Crespigny Road Hendon NW4 3DU London | United Kingdom | British | Financial Director | 36543410001 | ||||
CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of LIB ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mvp Investment Holdings Limited | Apr 06, 2016 | 76 - 80 College Road HA1 1BQ Harrow Scottish Provident House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0