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.
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 |
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 |
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 |