Advanced company searchLink opens in new window

LIBERTY LIVING (LH MANCHESTER) LIMITED

Company number 07120141

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
26 Aug 2015 CERTNM Company name changed SC great marlborough 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 AP01 Appointment of Mr Andrea Alessandro Orlandi as a director 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 Thomas Oliver Jackson 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 TM02 Termination of appointment of Sam Dance as a secretary on 7 August 2015
19 Aug 2015 AD01 Registered office address changed from 70 High Street Fareham PO16 7BB to Level 32 30 st Mary Axe London EC3A 8BF on 19 August 2015
16 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-07
13 Aug 2015 MR04 Satisfaction of charge 1 in full
13 Aug 2015 MR04 Satisfaction of charge 071201410002 in full
02 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 AD02 Register inspection address has been changed from 58/59 Great Marlborough Street London W1F 7JY United Kingdom to 16 D'arblay Street London W1F 8EA
20 Jan 2015 AA Full accounts made up to 31 August 2014
23 Oct 2014 MISC Aud res
18 Jul 2014 MR01 Registration of charge 071201410002, created on 11 July 2014
15 May 2014 AA Accounts for a small company made up to 31 August 2013
18 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
05 Nov 2013 AP01 Appointment of Mr Sam Dance as a director
05 Nov 2013 AP03 Appointment of Mr Sam Dance as a secretary
05 Nov 2013 TM02 Termination of appointment of Peter Morton as a secretary