Advanced company searchLink opens in new window

LIBERTY GLOBAL EUROPE 2 LIMITED

Company number 08380130

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)
04 Dec 2020 TM01 Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020
28 Sep 2020 AA Full accounts made up to 31 December 2019
13 Mar 2020 MR01 Registration of charge 083801300005, created on 5 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
10 Jul 2019 MR04 Satisfaction of charge 083801300001 in full
10 Jul 2019 MR04 Satisfaction of charge 083801300002 in full
18 Jun 2019 MR01 Registration of charge 083801300004, created on 4 June 2019
08 May 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
28 Nov 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,230
15 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AD01 Registered office address changed from 38 Hans Crescent London United Kingdom SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015
13 Jul 2015 CERTNM Company name changed liberty global europe 2 LIMITED LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
07 Jul 2015 CERTNM Company name changed lynx europe 2 LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,230
28 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 20/12/2013
21 Oct 2014 MR01 Registration of charge 083801300003, created on 1 October 2014
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 January 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 MR01 Registration of charge 083801300002, created on 23 September 2014