LIBERTY LIVING INVESTMENTS II LIMITED
Company number 09680931
- Company Overview for LIBERTY LIVING INVESTMENTS II LIMITED (09680931)
- Filing history for LIBERTY LIVING INVESTMENTS II LIMITED (09680931)
- People for LIBERTY LIVING INVESTMENTS II LIMITED (09680931)
- More for LIBERTY LIVING INVESTMENTS II LIMITED (09680931)
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) |
---|---|---|---|
13 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
13 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
12 Aug 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
03 Jun 2020 | PSC05 | Change of details for Liberty Living (He) Holdings Limited as a person with significant control on 31 May 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to South Quay Temple Back Bristol BS1 6FL on 3 June 2020 | |
09 Apr 2020 | PSC02 | Notification of Liberty Living (He) Holdings Limited as a person with significant control on 10 May 2018 | |
09 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
08 Apr 2020 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 26 March 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of Rachel Heslehurst as a secretary on 26 March 2020 | |
10 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 28 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Paul Meyrick Mullins as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Joseph Julian Lister as a director on 28 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Thomas Oliver Jackson as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr David Faulkner as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Jun 2019 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
23 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Michael Arthur Goldberg as a director on 6 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Gary John as a director on 6 November 2018 |