Advanced company searchLink opens in new window

LIBERTY LIVING UK LIMITED

Company number 06064187

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 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 100,000
01 Apr 2015 TM01 Termination of appointment of Roger Michael Boyland as a director on 5 March 2015
01 Apr 2015 AP01 Appointment of Charles Howe Marshall as a director on 5 March 2015
01 Apr 2015 AP01 Appointment of Mr Andrea Alessandro Orlandi as a director on 5 March 2015
01 Apr 2015 AP03 Appointment of Peter Geoffrey Cross as a secretary 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
01 Apr 2015 TM01 Termination of appointment of Robert Mcnally as a director on 5 March 2015
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Mar 2015 AA Group of companies' accounts made up to 31 August 2014
11 Mar 2015 MR01 Registration of charge 060641870003, created on 5 March 2015
11 Mar 2015 MR04 Satisfaction of charge 2 in full
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
28 Apr 2014 CH01 Director's details changed for Mr Roger Michael Boyland on 31 March 2014
28 Apr 2014 TM01 Termination of appointment of Joy Rose as a director
02 Apr 2014 AA Group of companies' accounts made up to 31 August 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from 32Nd Floor 30 St Mary Axe London EC3A 8BF on 18 April 2013
02 Apr 2013 AA Group of companies' accounts made up to 31 August 2012
21 Sep 2012 AAMD Amended group of companies' accounts made up to 31 August 2011
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2