Advanced company searchLink opens in new window

LIBERTY LIVING INVESTMENTS GP2 LIMITED

Company number 09375868

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)
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
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 Apr 2020 TM02 Termination of appointment of Rachel Heslehurst as a secretary on 26 March 2020
08 Apr 2020 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 26 March 2020
03 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
12 Dec 2019 AA Full accounts made up to 31 August 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 Christopher Robert Szpojnarowicz 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 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 MA Memorandum and Articles of Association
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2019 SH10 Particulars of variation of rights attached to shares
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
04 Mar 2019 PSC02 Notification of Liberty Living (He) Holdings Limited as a person with significant control on 10 May 2018
04 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 4 March 2019
26 Feb 2019 AD04 Register(s) moved to registered office address Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB
23 Jan 2019 AA Full accounts made up to 31 August 2018
07 Nov 2018 TM01 Termination of appointment of Michael Arthur Goldberg as a director on 6 November 2018
07 Nov 2018 TM01 Termination of appointment of Gary John as a director on 6 November 2018
02 Nov 2018 TM01 Termination of appointment of Catherine Susan Lynn as a director on 31 October 2018
01 Aug 2018 TM01 Termination of appointment of David James Buchanan Shearer as a director on 31 July 2018
21 Jun 2018 TM01 Termination of appointment of Gabriel Simon Behr as a director on 14 June 2018