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)
13 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Charles Howe Marshall as a director on 31 December 2016
30 Nov 2016 TM01 Termination of appointment of Paul Adrian Rayner as a director on 30 November 2016
24 Nov 2016 AP01 Appointment of Mr Gabriel Behr as a director on 24 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
08 Sep 2016 MR01 Registration of charge 093758680001, created on 24 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Sep 2016 MR01 Registration of charge 093758680002, created on 24 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Jun 2016 AP01 Appointment of Mr Maximilian Boerries Peter Biagosch 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
15 Jun 2016 AP01 Appointment of John Paul Michael Kenny as a director on 1 June 2016
18 May 2016 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
18 May 2016 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
06 Apr 2016 AA Full accounts made up to 31 August 2015
24 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
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
04 Dec 2015 AP01 Appointment of Mr Gary John as a director on 1 November 2015
04 Dec 2015 AP01 Appointment of Ms Catherine Susan Lynn as a director on 1 November 2015
15 Oct 2015 AP01 Appointment of Mr Jon William Mortimore as a director on 22 September 2015
08 Sep 2015 AP01 Appointment of Mr David James Buchanan Shearer as a director on 25 June 2015
14 Aug 2015 AD01 Registered office address changed from 40 Portman Square 2nd Floor London W1H 6LT United Kingdom to Level 32 30 st Mary Axe London EC3A 8BF on 14 August 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,000
27 Mar 2015 AP01 Appointment of Mr Charles Howe Marshall as a director on 5 March 2015
23 Feb 2015 SH10 Particulars of variation of rights attached to shares
23 Feb 2015 SH08 Change of share class name or designation