Advanced company searchLink opens in new window

LIBERTY LIVING (LG CARDIFF) LIMITED

Company number 04364766

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
03 May 2022 LIQ10 Removal of liquidator by court order
12 Apr 2022 600 Appointment of a voluntary liquidator
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
02 Oct 2020 AD01 Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1 Colmore Square Birmingham B4 6HQ on 2 October 2020
01 Oct 2020 AD03 Register(s) moved to registered inspection location South Quay Temple Back Bristol United Kingdom BS1 6FL
01 Oct 2020 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to South Quay Temple Back Bristol United Kingdom BS1 6FL
01 Oct 2020 600 Appointment of a voluntary liquidator
01 Oct 2020 LIQ01 Declaration of solvency
01 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-01
28 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 31 March 2020
11 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
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
05 May 2020 AA Full accounts made up to 31 August 2019
08 Apr 2020 CS01 31/03/20 Statement of Capital gbp 7
  • ANNOTATION Clarification a second filed CS01 was registered on 28/09/2020 capital and shareholder information.
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
05 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 7
10 Dec 2019 PSC02 Notification of Usaf Gp No.15 Limited as a person with significant control on 28 November 2019
10 Dec 2019 PSC07 Cessation of Liberty Living Investments Ii Holdco Limited as a person with significant control on 28 November 2019
04 Dec 2019 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 November 2019
04 Dec 2019 AP01 Appointment of Mr Joseph Julian Lister as a director on 28 November 2019
04 Dec 2019 AP01 Appointment of Mr David Faulkner as a director on 28 November 2019