Advanced company searchLink opens in new window

LIBERTY QUAY 2 (NEWCASTLE) LIMITED

Company number 07376627

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 PSC05 Change of details for Liberty Living (Lq2 Newcastle) Limited as a person with significant control on 31 May 2020
08 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
11 Dec 2019 AA Full accounts made up to 31 August 2019
09 Dec 2019 TM01 Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of Thomas Oliver Jackson as a director on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of Paul Meyrick Mullins as a director on 28 November 2019
09 Dec 2019 AP01 Appointment of Mr Joseph Julian Lister as a director on 28 November 2019
09 Dec 2019 AP01 Appointment of Mr David Faulkner as a director on 28 November 2019
09 Dec 2019 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 November 2019
23 Oct 2019 CS01 Confirmation statement made on 15 September 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
24 Jan 2019 AA Full accounts made up to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
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
14 Mar 2018 AP01 Appointment of Mr Paul Meyrick Mullins as a director on 9 March 2018
22 Jan 2018 SH20 Statement by Directors
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 3.00
22 Jan 2018 CAP-SS Solvency Statement dated 11/01/18
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 19/01/2018
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 3
17 Jan 2018 SH20 Statement by Directors
17 Jan 2018 SH19 Statement of capital on 17 January 2018
  • GBP 2