About

Registered Number: 06064187
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Established in 2007, Liberty Living Uk Ltd has its registered office in Bristol, it has a status of "Active". There are 4 directors listed as Szpojnarowicz, Christopher Robert, Cross, Peter Geoffrey, Heslehurst, Rachel, Kippax, Andrew Phillip Mackintosh for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIPPAX, Andrew Phillip Mackintosh 14 March 2007 08 November 2007 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
TM02 - Termination of appointment of secretary 08 April 2020
AP03 - Appointment of secretary 08 April 2020
AA - Annual Accounts 10 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
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of 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 13 March 2019
AA - Annual Accounts 24 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 18 April 2017
AA - Annual Accounts 13 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) 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 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
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
TM01 - Termination of appointment of director 01 April 2015
RESOLUTIONS - N/A 31 March 2015
AA - Annual Accounts 23 March 2015
MR01 - N/A 11 March 2015
MR04 - N/A 11 March 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 02 April 2014
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 02 April 2013
AAMD - Amended Accounts 21 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 13 April 2012
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
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
287 - Change in situation or address of Registered Office 04 March 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
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
353 - Register of members 29 January 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
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 04 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
123 - Notice of increase in nominal capital 28 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
CERTNM - Change of name certificate 07 March 2007
NEWINC - New incorporation documents 24 January 2007

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

Standard Industrial Classification (SIC)

No SIC found.