Advanced company searchLink opens in new window

LIBERTY LIVING (LIBERTY AP) LIMITED

Company number 03633307

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)
02 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 2 June 2020
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Dec 2019 AA Full accounts made up to 31 August 2019
09 Dec 2019 TM01 Termination of appointment of Paul Meyrick Mullins 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 TM02 Termination of appointment of Rachel Heslehurst as a secretary on 28 November 2019
06 Dec 2019 TM01 Termination of appointment of Maximilian Boerries Peter Biagosch 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 Joseph Julian Lister as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 November 2019
12 Apr 2019 MR04 Satisfaction of charge 036333070007 in full
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Mar 2019 AD04 Register(s) moved to registered office address Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB
23 Jan 2019 AA Full accounts made up to 31 August 2018
21 Jun 2018 TM01 Termination of appointment of Gabriel Simon Behr as a director on 14 June 2018
11 May 2018 AA Full accounts made up to 31 August 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
14 Mar 2018 AP01 Appointment of Mr Paul Meyrick Mullins as a director on 9 March 2018
07 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2018
  • GBP 211,802.00
07 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2018
  • GBP 105,901
23 Jan 2018 SH20 Statement by Directors
23 Jan 2018 SH19 Statement of capital on 23 January 2018
  • GBP 211,802.00
23 Jan 2018 CAP-SS Solvency Statement dated 11/01/17
23 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 17/01/2018
19 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities