LIBERTY POINT SOUTHAMPTON (BLOCK A) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/01/2416 January 2024 Second filing for the appointment of Mr Michael James Burt as a director

View Document

04/01/244 January 2024 Director's details changed for Mr Joseph Julian Lister on 2024-01-01

View Document

01/01/241 January 2024 Director's details changed for Michael James Burt on 2024-01-01

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

20/12/2220 December 2022 Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20

View Document

12/10/2212 October 2022 Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Michael Burt as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of David Faulkner as a director on 2022-09-20

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / LIBERTY LIVING INVESTMENTS GP2 LIMITED / 31/05/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FIFTH FLOOR, PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8NB UNITED KINGDOM

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/04/208 April 2020 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL HESLEHURST

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN BIAGOSCH

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JOSEPH JULIAN LISTER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DAVID FAULKNER

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLINS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIEL BEHR

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR PAUL MEYRICK MULLINS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MS RACHEL HESLEHURST

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER CROSS

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNY

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER JACKSON / 04/11/2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN BOERRIES PETER BIAGOSCH / 04/11/2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR GABRIEL BEHR

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM LEVEL 32 30 ST. MARY AXE LONDON EC3A 8BF UNITED KINGDOM

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company