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)
15 Dec 2008 353 Location of register of members
12 Dec 2008 190 Location of debenture register
02 Oct 2008 288b Appointment terminated director james holmes
22 Sep 2008 288c Director's change of particulars / roger boyland / 10/09/2008
26 Aug 2008 288a Director appointed ruth mary chadwick
26 Jun 2008 AA Full accounts made up to 31 August 2007
16 Apr 2008 288c Director's change of particulars / roger boyland / 08/11/2007
02 Jan 2008 363a Return made up to 12/12/07; full list of members
02 Jan 2008 190 Location of debenture register
02 Jan 2008 353 Location of register of members
02 Jan 2008 287 Registered office changed on 02/01/08 from: 32ND floor 30 st. Mary axe london EC3A 8EP
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288a New director appointed
26 Nov 2007 288a New director appointed
04 Jul 2007 287 Registered office changed on 04/07/07 from: 32ND floor st. Mary axe london EC3A 8EP
07 Jun 2007 287 Registered office changed on 07/06/07 from: 5 st james's square london SW1Y 4SJ
03 May 2007 AA Full accounts made up to 31 August 2006
24 Apr 2007 403a Declaration of satisfaction of mortgage/charge
17 Apr 2007 155(6)a Declaration of assistance for shares acquisition
12 Apr 2007 395 Particulars of mortgage/charge
11 Jan 2007 363s Return made up to 12/12/06; full list of members
08 Dec 2006 AUD Auditor's resignation
22 Jun 2006 CERTNM Company name changed domain maindy road LIMITED\certificate issued on 22/06/06
21 Jun 2006 287 Registered office changed on 21/06/06 from: 5 st james's square london SW1Y 4SS