LIBERTY GLOBAL EUROPE 2 LIMITED

Griffin House Griffin House, London, W6 8BS
StatusACTIVE
Company No.08380130
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIBERTY GLOBAL EUROPE 2 LIMITED is an active private limited company with number 08380130. It was incorporated 11 years, 3 months, 22 days ago, on 29 January 2013. The company address is Griffin House Griffin House, London, W6 8BS.



Company Fillings

Second filing capital allotment shares

Date: 18 Apr 2024

Action Date: 01 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-01

Capital : 1,290.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2024

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Capital : 1,330 GBP

Date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-23

Psc name: Liberty Global Plc

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Bryan Hambleton Hall

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2023

Action Date: 01 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-01

Capital : 1,290 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Apr 2023

Action Date: 01 Mar 2023

Category: Capital

Type: RP04SH01

Capital : 1,310.00 GBP

Date: 2023-03-01

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2023

Action Date: 01 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-01

Capital : 1,270.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Capital : 1,330 GBP

Date: 2023-03-01

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Capital : 1,310 GBP

Date: 2023-03-01

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Capital : 1,270 GBP

Date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Lewis Evans

Change date: 2022-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-23

Capital : 1,250 GBP

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/21

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 1,250 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Matthew Marchant

Appointment date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Rowland Bracken

Termination date: 2020-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-05

Charge number: 083801300005

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083801300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083801300002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083801300004

Charge creation date: 2019-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: Griffin House 161 Hammersmith Road London W6 8BS

Change date: 2015-09-03

Old address: 38 Hans Crescent London United Kingdom SW1X 0LZ

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty global europe 2 LIMITED LIMITED\certificate issued on 13/07/15

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lynx europe 2 LIMITED\certificate issued on 07/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Second filing of form with form type

Date: 28 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083801300003

Charge creation date: 2014-10-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Oct 2014

Action Date: 29 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-29

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 23 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-23

Charge number: 083801300002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083801300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 1,230.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2013-06-07

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liberty global LIMITED\certificate issued on 05/06/13

Documents

View document PDF

Change of name notice

Date: 05 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Hambleton Hall

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lynx europe 2 LIMITED\certificate issued on 26/03/13

Documents

View document PDF

Change of name notice

Date: 26 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Henry Rowland Bracken

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BX404 LIMITED

JASON WORKS,LOUGHBOROUGH,LE11 1DX

Number:11551003
Status:ACTIVE
Category:Private Limited Company

FARNHAM'S LTD.

POND COTTAGE HILL GREEN,SAFFRON WALDEN,CB11 4QS

Number:03917198
Status:ACTIVE
Category:Private Limited Company

HEMVORD UNIVERSAL LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL010840
Status:ACTIVE
Category:Limited Partnership

JOHN SAUNDERS SOLUTIONS LTD

GPG HOUSE,MILTON KEYNES,MK12 5TW

Number:11580164
Status:ACTIVE
Category:Private Limited Company

SHISHA 2YOU LTD

10 GLENDARE AVENUE,BRADFORD,BD7 2QJ

Number:11775771
Status:ACTIVE
Category:Private Limited Company

SSSTARE LIMITED

51B WARNEFORD STREET,LONDON,E9 7NG

Number:11436418
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