LIBERTY LIVING GROUP LIMITED
Status | ACTIVE |
Company No. | FC035728 |
Category | |
Incorporated | 10 May 2018 |
Age | 6 years, 23 days |
Jurisdiction | United Kingdom |
SUMMARY
LIBERTY LIVING GROUP LIMITED is an active with number FC035728. It was incorporated 6 years, 23 days ago, on 10 May 2018. The company address is Ifc 5, St Helier, JE1 1ST, Jersey.
Company Fillings
Termination person director overseas company with name termination date
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2023-12-31
Officer name: Richard Sauvan Smith
Documents
Change account reference date company current shortened
Date: 24 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-12-31
Documents
Change company details overseas company
Date: 21 Dec 2021
Category: Other
Type: OSCH02
Change address: Change in Legal Form 09/06/20 Public Limited Company
Documents
Change company details overseas company
Date: 21 Dec 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details 01/09 to 31/08 06Mths
Documents
Change company details overseas company with change details
Date: 21 Dec 2021
Category: Other
Type: OSCH02
Change address: 47 Esplanade, St Helier, St Helier, JE1 0BD, Jersey
Change date: 2021-07-01
Documents
Appoint corporate secretary overseas company with appointment date
Date: 05 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: OSAP04
Appointment date: 2021-07-01
Officer name: Sanne Secretaries Limited
Documents
Termination person secretary overseas company with name termination date
Date: 05 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2021-07-01
Officer name: Crestbridge Fund Administrators Limited
Documents
Change constitutional documents overseas company with date
Date: 21 Oct 2021
Category: Change-of-constitution
Type: OSCC01
Change date: 2020-06-09
Documents
Change of name overseas by resolution with date
Date: 18 Oct 2021
Action Date: 05 Oct 2021
Category: Change-of-name
Type: OSNM01
Change name: Liberty living group
Change date: 2021-10-05
Documents
Change company details by uk establishment overseas company with change details
Date: 18 Oct 2021
Category: Other
Type: OSCH01
Change details: Liberty living group PLC
Change type: Name Change
Change date: 2020-06-09
Branch number: BR020813
Documents
Appoint person authorised represent overseas company with appointment date
Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: South Quay Temple Back, Bristol, BS1 6FL
Change date: 2019-11-28
Branch number: BR020813
Officer name: Richard Sauvan Smith
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Represent terminated 31/10/2018 catherine lynn
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Represent terminated 28/11/2019 michael goldberg
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Represent terminated 28/11/2019 thomas oliver jackson
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Represent terminated 28/11/2019 john gary
Documents
Appoint person authorised represent overseas company with appointment date
Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Joseph Julian Lister
Change date: 2019-11-28
Branch number: BR020813
New address: South Quay Temple Back, Bristol, BS1 6FL
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Represent terminated 28/11/2019 paul meyrick mullins
Documents
Appoint person authorised represent overseas company with appointment date
Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2019-11-28
Branch number: BR020813
Officer name: Christopher Robert Szpojnarowicz
New address: South Quay Temple Back, Bristol, BS1 6FL
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Accept terminated 28/11/2019 rachel heslehurst
Documents
Termination person authorised overseas company
Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR020813 Person Authorised to Represent terminated 28/11/2019 maximilian boerries peter biagosch
Documents
Change company details by uk establishment overseas company with change details
Date: 30 Jun 2020
Category: Other
Type: OSCH01
Change date: 2020-05-31
Change details: Fifth floor peninsular house 30-36 monument street, london, EC3R 8NB, england
Change type: Address Change
Branch number: BR020813
Documents
Appoint person director overseas company with name appointment date
Date: 25 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-11-28
Officer name: Mr Christopher Robert Szpojnarowicz
Documents
Appoint person director overseas company with name appointment date
Date: 25 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Joseph Julian Lister
Appointment date: 2019-11-28
Documents
Appoint person director overseas company with name appointment date
Date: 25 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Richard Sauvan Smith
Appointment date: 2019-11-28
Documents
Accounts with accounts type group
Date: 18 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination person director overseas company with name termination date
Date: 18 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Thomas Daniel Singer
Termination date: 2019-11-28
Documents
Termination person director overseas company with name termination date
Date: 18 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-11-28
Officer name: Paul Meyrick Mullins
Documents
Termination person director overseas company with name termination date
Date: 18 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Gary John
Termination date: 2019-11-28
Documents
Termination person director overseas company with name termination date
Date: 18 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-11-28
Officer name: Thomas Oliver Jackson
Documents
Termination person director overseas company with name termination date
Date: 18 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-11-28
Officer name: Michael Arthur Goldberg
Documents
Termination person director overseas company with name termination date
Date: 18 Feb 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Maximilian Boerries Peter Biagosch
Termination date: 2019-11-28
Documents
Appoint person director overseas company with name appointment date
Date: 04 Dec 2019
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-10-18
Officer name: Mr Thomas Daniel Singer
Documents
Termination person director overseas company with name termination date
Date: 19 Nov 2019
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-11-16
Officer name: Catherine Susan Lynn
Documents
Accounts with accounts type group
Date: 10 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Register overseas company
Date: 16 Nov 2018
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Representative details: Goldberg Michael 47 Esplanade St Helier St Helier Jerseyje1 0Bd
Branch number: BR020813
Documents
Appointment at registration of person authorised to represent
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Representative details: Mullins Paul Meyrick 47 Esplanade St Helier St Helier Jerseyje1 0Bd
Branch number: BR020813
Documents
Appointment at registration of person authorised to represent
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Branch number: BR020813
Representative details: Lynn Catherine 47 Esplanade St Helier St Helier Jerseyje1 0Bd
Documents
Appointment at registration of person authorised to represent
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Representative details: Biagosch Maximilian Boerries Peter 47 Esplanade St Helier St Helier Jerseyje1 0Bd
Branch number: BR020813
Documents
Appointment at registration of person authorised to represent
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Branch number: BR020813
Representative details: Jackson Thomas Oliver 47 Esplanade St Helier St Helier Jerseyje1 0Bd
Documents
Appointment at registration of person authorised to represent
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Branch number: BR020813
Representative details: John Gary 47 Esplanade St Helier St Helier Jerseyje1 0Bd
Documents
Appointment at registration of person authorised to accept service
Date: 16 Nov 2018
Category: Annual-return
Type: OS-PAR
Representative details: Heslehurst Rachel Liberty Living 5th Floor Peninsular House 30-36Monument Street London Englandec3R 8Nb
Branch number: BR020813
Documents
Some Companies
BUTLER ENGINEERING CONTRACTING SERVICES LIMITED
15 GLENN ROAD,SOUTHAMPTON,SO30 3FS
Number: | 11433076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTS DIRECT 37TH FLOOR,CANARY WHARF LONDON,E14 5AA
Number: | 11763791 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.W.S. CONSTRUCTION (2005) LIMITED
27 OAKLEIGH CLOSE,WELLINGBOROUGH,NN9 6HL
Number: | 05638750 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. JOHNS,WORCESTER,WR2 5AG
Number: | 09616534 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH FARM,DELFORD,
Number: | LP008583 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 16 & 17 280 TONG ROAD,LEEDS,LS12 3BG
Number: | 11009768 |
Status: | ACTIVE |
Category: | Private Limited Company |