Advanced company searchLink opens in new window

LIBERTY LIVING (LIBERTY CP) LIMITED

Company number 04616092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2016 AD01 Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 4 November 2016
15 Jun 2016 AP01 Appointment of Mr Maximilian Boerries Peter Biagosch as a director on 1 June 2016
15 Jun 2016 AP01 Appointment of John Paul Michael Kenny as a director on 1 June 2016
15 Jun 2016 TM01 Termination of appointment of Andrea Alessandro Orlandi as a director on 1 June 2016
17 May 2016 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
17 May 2016 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
26 Apr 2016 CH01 Director's details changed for Mr Thomas Oliver Jackson on 8 March 2016
26 Apr 2016 CH01 Director's details changed for Mr Andrea Alessandro Orlandi on 8 March 2016
26 Apr 2016 CH03 Secretary's details changed for Peter Geoffrey Cross on 8 March 2016
06 Apr 2016 AA Full accounts made up to 31 August 2015
10 Feb 2016 AP01 Appointment of Mr Paul Adrian Rayner as a director on 20 January 2016
11 Dec 2015 TM01 Termination of appointment of Jon William Mortimore as a director on 8 December 2015
15 Oct 2015 AP01 Appointment of Mr Jon William Mortimore as a director on 22 September 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
01 Apr 2015 TM01 Termination of appointment of Robert Mcnally as a director on 5 March 2015
01 Apr 2015 AP01 Appointment of Charles Howe Marshall as a director
01 Apr 2015 AP03 Appointment of Peter Geoffrey Cross as a secretary on 5 March 2015
01 Apr 2015 AP01 Appointment of Mr Andrea Alessandro Orlandi as a director on 5 March 2015
01 Apr 2015 TM01 Termination of appointment of Roger Michael Boyland as a director on 5 March 2015
01 Apr 2015 AP01 Appointment of Mr Charles Howe Marshall as a director on 5 March 2015
01 Apr 2015 AP01 Appointment of Mr Thomas Oliver Jackson as a director on 5 March 2015
01 Apr 2015 TM02 Termination of appointment of Brandeaux Administrators Limited as a secretary on 5 March 2015
11 Mar 2015 MR01 Registration of charge 046160920008, created on 5 March 2015
11 Mar 2015 MR04 Satisfaction of charge 7 in full