LIBERTY ALDENHAM LIMITED

Register to unlock more data on OkredoRegister

LIBERTY ALDENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08737985

Incorporation date

17/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon16/03/2026
Termination of appointment of Nila Mahesh Gosrani as a director on 2026-03-02
dot icon13/03/2026
Notification of Liberty Aldenham Holdings Limited as a person with significant control on 2026-03-02
dot icon12/03/2026
Withdrawal of a person with significant control statement on 2026-03-12
dot icon11/03/2026
Withdrawal of a person with significant control statement on 2026-03-11
dot icon09/03/2026
Appointment of Mr James Peter Halstead as a director on 2026-03-02
dot icon09/03/2026
Appointment of Mr Jason Samuel Jaap as a director on 2026-03-02
dot icon09/03/2026
Appointment of Mr. Justin Ward Brown as a director on 2026-03-02
dot icon09/03/2026
Registered office address changed from 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ to 5 Churchill Place 10th Floor London E14 5HU on 2026-03-09
dot icon09/03/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-03-02
dot icon09/03/2026
Termination of appointment of Mahesh Khetshi Gosrani as a director on 2026-03-02
dot icon09/03/2026
Termination of appointment of Nila Mahesh Gosrani as a secretary on 2026-03-02
dot icon09/03/2026
Termination of appointment of Barushi Gosrani as a director on 2026-03-02
dot icon09/03/2026
Termination of appointment of Nitin Khetshi Gosrani as a director on 2026-03-02
dot icon04/03/2026
Registration of charge 087379850001, created on 2026-03-02
dot icon16/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon03/10/2024
Notification of a person with significant control statement
dot icon28/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Cessation of Mahesh Khetshi Gosrani as a person with significant control on 2024-08-29
dot icon06/09/2024
Cessation of Nitin Khetshi Gosrani as a person with significant control on 2024-08-29
dot icon05/04/2024
Cessation of Liberty Land Limited as a person with significant control on 2023-10-18
dot icon05/04/2024
Director's details changed for Mr Mahesh Khetshi Gosrani on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Nitin Khetshi Gosrani on 2024-04-05
dot icon05/04/2024
Notification of Mahesh Khetshi Gosrani as a person with significant control on 2022-12-15
dot icon05/04/2024
Notification of Nitin Khetshi Gosrani as a person with significant control on 2022-12-15
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mrs Nila Mahesh Gosrani as a director on 2022-11-01
dot icon15/11/2022
Appointment of Mrs Barushi Gosrani as a director on 2022-11-01
dot icon26/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon01/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon25/09/2015
Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE England to 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 2015-09-25
dot icon16/09/2015
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 1BE on 2015-09-16
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/12/2013
Appointment of Mrs Nila Mahesh Gosrani as a secretary
dot icon21/12/2013
Appointment of Mr Nitin Gosrani as a director
dot icon21/12/2013
Appointment of Mr Mahesh Khetshi Gosrani as a director
dot icon23/10/2013
Termination of appointment of Michael Clifford as a director
dot icon17/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+533.38 % *

* during past year

Cash in Bank

£138,393.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.55K
-
0.00
5.75K
-
2022
2
75.69K
-
0.00
21.85K
-
2023
3
83.76K
-
0.00
138.39K
-
2023
3
83.76K
-
0.00
138.39K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

83.76K £Ascended10.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.39K £Ascended533.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
02/03/2026 - Present
1977
Jaap, Jason Samuel
Director
02/03/2026 - Present
20
Gosrani, Mahesh Khetshi
Director
17/10/2013 - 02/03/2026
28
Gosrani, Nila Mahesh
Director
01/11/2022 - 02/03/2026
10
Gosrani, Nitin Khetshi
Director
17/10/2013 - 02/03/2026
27

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIBERTY ALDENHAM LIMITED

LIBERTY ALDENHAM LIMITED is an(a) Active company incorporated on 17/10/2013 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY ALDENHAM LIMITED?

toggle

LIBERTY ALDENHAM LIMITED is currently Active. It was registered on 17/10/2013 .

Where is LIBERTY ALDENHAM LIMITED located?

toggle

LIBERTY ALDENHAM LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does LIBERTY ALDENHAM LIMITED do?

toggle

LIBERTY ALDENHAM LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does LIBERTY ALDENHAM LIMITED have?

toggle

LIBERTY ALDENHAM LIMITED had 3 employees in 2023.

What is the latest filing for LIBERTY ALDENHAM LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Nila Mahesh Gosrani as a director on 2026-03-02.