Advanced company searchLink opens in new window

LIBERTY LIVING (LG CARDIFF) LIMITED

Company number 04364766

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)
03 Jan 2017 TM01 Termination of appointment of Charles Howe Marshall as a director on 31 December 2016
30 Nov 2016 AP01 Appointment of Mr Gabriel Behr as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Paul Adrian Rayner as a director on 30 November 2016
04 Nov 2016 AD01 Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 4 November 2016
15 Jun 2016 AP01 Appointment of Mr Maximilian Boerries Peter Biagosch as a director on 1 June 2016
15 Jun 2016 AP01 Appointment of John Paul Michael Kenny as a director on 1 June 2016
15 Jun 2016 TM01 Termination of appointment of Andrea Alessandro Orlandi as a director on 1 June 2016
17 May 2016 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
16 May 2016 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
15 Mar 2016 AA Full accounts made up to 31 August 2015
09 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
10 Feb 2016 AP01 Appointment of Mr Paul Adrian Rayner as a director on 20 January 2016
16 Dec 2015 TM01 Termination of appointment of Jon William Mortimore as a director on 8 December 2015
15 Oct 2015 AP01 Appointment of Mr Jon William Mortimore as a director on 22 September 2015
26 Aug 2015 CERTNM Company name changed SC adam street LIMITED\certificate issued on 26/08/15
  • CONNOT ‐ Change of name notice
19 Aug 2015 TM01 Termination of appointment of Peter Morton as a director on 7 August 2015
19 Aug 2015 TM01 Termination of appointment of Sam Dance as a director on 7 August 2015
19 Aug 2015 TM02 Termination of appointment of Sam Dance as a secretary on 7 August 2015
19 Aug 2015 TM01 Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 7 August 2015
19 Aug 2015 TM01 Termination of appointment of Charles Edward Cade as a director on 7 August 2015
19 Aug 2015 AP03 Appointment of Peter Geoffrey Cross as a secretary on 7 August 2015
19 Aug 2015 AP01 Appointment of Mr Andrea Alessandro Orlandi as a director on 7 August 2015
19 Aug 2015 AP01 Appointment of Mr Charles Howe Marshall as a director on 7 August 2015
19 Aug 2015 AP01 Appointment of Mr Thomas Oliver Jackson as a director on 7 August 2015
19 Aug 2015 AD01 Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Level 32 30 st. Mary Axe London EC3A 8BF on 19 August 2015