LIB ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIB ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02860316
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIB ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY LAND LIMITEDJul 14, 1998Jul 14, 1998
    CHELSEA EUROPE PLC.Dec 30, 1997Dec 30, 1997
    LIBERTY LAND PLCOct 07, 1993Oct 07, 1993

    What are the latest accounts for LIB ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2024
    Next Accounts Due OnJun 28, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LIB ONE LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for LIB ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2024 with updates

    4 pagesCS01

    Appointment of Mr Pulin Shah as a director on Sep 02, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Previous accounting period shortened from Sep 29, 2023 to Sep 28, 2023

    1 pagesAA01

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022

    1 pagesAA01

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2015

    Statement of capital on Nov 01, 2015

    • Capital: GBP 100,000
    SH01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Who are the officers of LIB ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Vipin
    3rd Floor
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    England
    Secretary
    3rd Floor
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    England
    British40401410003
    SHAH, Mukesh
    3rd Floor
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    England
    Director
    3rd Floor
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    England
    EnglandBritishBusinessman108120710001
    SHAH, Pulin
    3rd Floor
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    United Kingdom
    Director
    3rd Floor
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    United Kingdom
    EnglandBritishExecutive235353430001
    GLASSBERG, Lesley Barbara
    56 Waters Drive
    TW18 4RJ Staines
    Middlesex
    Secretary
    56 Waters Drive
    TW18 4RJ Staines
    Middlesex
    British3465920005
    GOSRANI, Nila Mahesh
    Priory Lodge Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Secretary
    Priory Lodge Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    British50925410002
    SHAH, Suresh Somchand
    45 Crespigny Road
    Hendon
    NW4 3DU London
    Secretary
    45 Crespigny Road
    Hendon
    NW4 3DU London
    British36543410001
    SUTHAGAR, Pathmanathan
    224 Chapter Road
    NW2 5NB London
    Secretary
    224 Chapter Road
    NW2 5NB London
    Sri LankanCertified Account45429620001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    GOSRANI, Mahesh Khetshi
    Priory Lodge Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Director
    Priory Lodge Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    United KingdomBritishCompany Director36560680002
    GOSRANI, Nila Mahesh
    Priory Lodge Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Director
    Priory Lodge Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    United KingdomBritishCompany Director50925410002
    GOSRANI, Nitin Khetshi
    13 Pipers Green Lane
    HA8 8DG Stanmore
    Little Manor
    Greater London
    Director
    13 Pipers Green Lane
    HA8 8DG Stanmore
    Little Manor
    Greater London
    EnglandBritishExecutive88322570007
    LE CHAT, Gavin John
    36 Princes Road
    TW11 0RW Teddington
    Middlesex
    Director
    36 Princes Road
    TW11 0RW Teddington
    Middlesex
    BritishSolicitor36725680001
    SHAH, Mitesh
    House No 80 Mitinu Mahal
    Section 10 Thika
    FOREIGN Kenya
    Director
    House No 80 Mitinu Mahal
    Section 10 Thika
    FOREIGN Kenya
    KenyanTrader54770850001
    SHAH, Suresh Somchand
    45 Crespigny Road
    Hendon
    NW4 3DU London
    Director
    45 Crespigny Road
    Hendon
    NW4 3DU London
    United KingdomBritishFinancial Director36543410001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of LIB ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mvp Investment Holdings Limited
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    England
    Apr 06, 2016
    76 - 80 College Road
    HA1 1BQ Harrow
    Scottish Provident House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08022210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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