About

Registered Number: 03991475
Date of Incorporation: 12/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Established in 2000, Liberty Living (Liberty Pp) Ltd have registered office in Bristol, it's status is listed as "Active". The companies directors are Szpojnarowicz, Christopher Robert, Cross, Peter Geoffrey, Heslehurst, Rachel, Mcadden, Matthew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCADDEN, Matthew James 15 August 2000 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
SZPOJNAROWICZ, Christopher Robert 26 March 2020 - 1
CROSS, Peter Geoffrey 05 March 2015 04 July 2017 1
HESLEHURST, Rachel 04 July 2017 26 March 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 August 2020
PSC05 - N/A 02 June 2020
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 08 April 2020
AP03 - Appointment of secretary 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
MR04 - N/A 12 April 2019
CS01 - N/A 08 April 2019
AD04 - Change of location of company records to the registered office 12 March 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 14 March 2018
RESOLUTIONS - N/A 19 January 2018
SH19 - Statement of capital 19 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 January 2018
CAP-SS - N/A 19 January 2018
SH01 - Return of Allotment of shares 17 January 2018
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 20 February 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AD01 - Change of registered office address 04 November 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP03 - Appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
RESOLUTIONS - N/A 31 March 2015
MR04 - N/A 26 March 2015
MR01 - N/A 11 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 26 March 2013
CERTNM - Change of name certificate 04 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 April 2012
RESOLUTIONS - N/A 12 December 2011
MEM/ARTS - N/A 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 02 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 04 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
AUD - Auditor's letter of resignation 08 December 2006
363s - Annual Return 19 October 2006
CERTNM - Change of name certificate 22 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
MISC - Miscellaneous document 19 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
225 - Change of Accounting Reference Date 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 24 June 2003
395 - Particulars of a mortgage or charge 24 June 2003
RESOLUTIONS - N/A 19 June 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
CERTNM - Change of name certificate 25 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
123 - Notice of increase in nominal capital 23 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
MEM/ARTS - N/A 29 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
225 - Change of Accounting Reference Date 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
CERTNM - Change of name certificate 17 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Fully Satisfied

N/A

A group debenture 02 November 2011 Fully Satisfied

N/A

Debenture 26 March 2007 Fully Satisfied

N/A

Deed of accession and charge 15 May 2006 Fully Satisfied

N/A

Guarantee & debenture 16 June 2003 Fully Satisfied

N/A

Guarantee and debenture 16 June 2003 Fully Satisfied

N/A

Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee") 27 June 2001 Fully Satisfied

N/A

Composite guarantee and debenture 27 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.