Established in 2002, Liberty Properties Link Owner No.2 Ltd has its registered office in London. We do not know the number of employees at this business. This business has 2 directors listed as Mehboob-khan, Adil, Timmins, Gail.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEHBOOB-KHAN, Adil | 29 July 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMINS, Gail | 10 November 2015 | 07 September 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 30 October 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 25 October 2017 | |
TM02 - Termination of appointment of secretary | 16 December 2016 | |
CS01 - N/A | 14 December 2016 | |
TM02 - Termination of appointment of secretary | 13 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AP03 - Appointment of secretary | 13 January 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
TM02 - Termination of appointment of secretary | 17 December 2014 | |
AD01 - Change of registered office address | 11 November 2014 | |
AA - Annual Accounts | 14 July 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 07 December 2011 | |
CH01 - Change of particulars for director | 28 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
RESOLUTIONS - N/A | 29 December 2010 | |
TM02 - Termination of appointment of secretary | 08 December 2010 | |
RESOLUTIONS - N/A | 25 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 15 May 2007 | |
225 - Change of Accounting Reference Date | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363a - Annual Return | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
AA - Annual Accounts | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
MEM/ARTS - N/A | 30 April 2002 | |
225 - Change of Accounting Reference Date | 25 April 2002 | |
CERTNM - Change of name certificate | 25 March 2002 | |
NEWINC - New incorporation documents | 15 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2007 | Fully Satisfied |
N/A |
Debenture | 07 August 2002 | Fully Satisfied |
N/A |
Debenture | 30 May 2002 | Fully Satisfied |
N/A |