About

Registered Number: 04395450
Date of Incorporation: 15/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 210-220 Regent Street Mayfair, London, W1B 5AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.