LIBERTY LIVING (LIBERTY AP) LIMITED

South Quay South Quay, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.03633307
CategoryPrivate Limited Company
Incorporated17 Sep 1998
Age25 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

LIBERTY LIVING (LIBERTY AP) LIMITED is an active private limited company with number 03633307. It was incorporated 25 years, 8 months, 26 days ago, on 17 September 1998. The company address is South Quay South Quay, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael James Burt

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Joseph Julian Lister

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Burt

Change date: 2024-01-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Nicholas William John Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Nicholas William John Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Michael Burt

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: David Faulkner

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-31

Psc name: Liberty Living Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Old address: Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom

New address: South Quay Temple Back Bristol BS1 6FL

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Meyrick Mullins

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Thomas Oliver Jackson

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Heslehurst

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Boerries Peter Biagosch

Termination date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr David Faulkner

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Julian Lister

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Appointment date: 2019-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036333070007

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Mar 2019

Category: Address

Type: AD04

New address: Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Gabriel Simon Behr

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Paul Meyrick Mullins

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Feb 2018

Action Date: 16 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 211,802.00 GBP

Date: 2018-01-16

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Feb 2018

Action Date: 12 Jan 2018

Category: Capital

Type: RP04SH01

Date: 2018-01-12

Capital : 105,901 GBP

Documents

View document PDF

Legacy

Date: 23 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH19

Capital : 211,802.00 GBP

Date: 2018-01-23

Documents

View document PDF

Legacy

Date: 23 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/17

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH19

Capital : 205,902 GBP

Date: 2018-01-19

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/18

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-16

Capital : 205,902 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 100,001 GBP

Date: 2018-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachel Heslehurst

Appointment date: 2017-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Geoffrey Cross

Termination date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Michael Kenny

Termination date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: Mr Maximilian Boerries Peter Biagosch

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Howe Marshall

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Behr

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Rayner

Termination date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-04

Old address: Level 32 30 st. Mary Axe London EC3A 8BF

New address: Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Michael Kenny

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Boerries Peter Biagosch

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Alessandro Orlandi

Termination date: 2016-06-01

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2016

Category: Address

Type: AD03

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2016

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Andrea Alessandro Orlandi

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-08

Officer name: Peter Geoffrey Cross

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Thomas Oliver Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Rayner

Appointment date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon William Mortimore

Termination date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon William Mortimore

Appointment date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Roger Michael Boyland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Mr Charles Howe Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Mr Andrea Alessandro Orlandi

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-05

Officer name: Peter Geoffrey Cross

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Mr Thomas Oliver Jackson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-05

Officer name: Brandeaux Administrators Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcnally

Termination date: 2015-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036333070007

Charge creation date: 2015-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Roger Michael Boyland

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Rose

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 32Nd Floor 30 St Mary Axe London EC3A 8BF

Change date: 2013-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty living (ap) LTD.\certificate issued on 04/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF


Some Companies

ADS SUBSEA LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC463738
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT PARTNERS INTERNATIONAL LLP

JUBILEE HOUSE 2ND FLOOR,LONDON,SW3 3TQ

Number:OC330293
Status:ACTIVE
Category:Limited Liability Partnership

GIOVA FONTANARI TRAVEL LIMITED

37 FREDERICK SQUARE,LONDON,SE16 5XR

Number:11748729
Status:ACTIVE
Category:Private Limited Company

GK FACILITIES LTD

17 RATHGAR CLOSE,REDHILL,RH1 5LR

Number:11401774
Status:ACTIVE
Category:Private Limited Company

PMCS DEVELOPERS LIMITED

3/2 2 CARNOCH STREET,GLASGOW,G23 5HU

Number:SC628889
Status:ACTIVE
Category:Private Limited Company

STARNES (MAIDSTONE) LTD

1 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:05146667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source