LIBERTY SPRINGDALE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ
Company number 08682399
Status Active
Incorporation Date 9 September 2013
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIBERTY SPRINGDALE LIMITED are www.libertyspringdale.co.uk, and www.liberty-springdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Liberty Springdale Limited is a Private Limited Company. The company registration number is 08682399. Liberty Springdale Limited has been working since 09 September 2013. The present status of the company is Active. The registered address of Liberty Springdale Limited is Scottish Provident House 3rd Floor 76 80 College Road Harrow Middlesex Ha1 1bq. . GOSRANI, Nitin is a Secretary of the company. GOSRANI, Mahesh Khetshi is a Director of the company. GOSRANI, Nitin Khetshi is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOSRANI, Nitin
Appointed Date: 09 September 2013

Director
GOSRANI, Mahesh Khetshi
Appointed Date: 09 September 2013
70 years old

Director
GOSRANI, Nitin Khetshi
Appointed Date: 27 July 2015
68 years old

Resigned Directors

Director
CLIFFORD, Michael Anthony
Resigned: 09 September 2013
Appointed Date: 09 September 2013
58 years old

Persons With Significant Control

Liberty Land Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY SPRINGDALE LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 9 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
17 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100

...
... and 4 more events
28 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1

17 Mar 2014
Appointment of Mr Nitin Gosrani as a secretary
17 Mar 2014
Appointment of Mr Mahesh Khetshi Gosrani as a director
09 Sep 2013
Termination of appointment of Michael Clifford as a director
09 Sep 2013
Incorporation
Statement of capital on 2013-09-09
  • GBP 1