LIBERTY LIVING GROUP LIMITED

Ifc 5, St Helier, JE1 1ST, Jersey
StatusACTIVE
Company No.FC035728
Category
Incorporated10 May 2018
Age6 years, 23 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change constitutional documents overseas company with date

Date: 21 Oct 2021

Category: Change-of-constitution

Type: OSCC01

Change date: 2020-06-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Register overseas company

Date: 16 Nov 2018

Category: Incorporation

Type: OSIN01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

BUTLER ENGINEERING CONTRACTING SERVICES LIMITED

15 GLENN ROAD,SOUTHAMPTON,SO30 3FS

Number:11433076
Status:ACTIVE
Category:Private Limited Company

CUMBERWORTH HEALTHCARE LTD

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

INNOV8COORDIN8 LTD

31 ST. JOHNS,WORCESTER,WR2 5AG

Number:09616534
Status:ACTIVE
Category:Private Limited Company

MESSRS A.W. ROBSON

NORTH FARM,DELFORD,

Number:LP008583
Status:ACTIVE
Category:Limited Partnership

THE GLAM BAR LEEDS LTD

UNIT 16 & 17 280 TONG ROAD,LEEDS,LS12 3BG

Number:11009768
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