LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED

Register to unlock more data on OkredoRegister

LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04395450

Incorporation date

15/03/2002

Size

Dormant

Contacts

Registered address

Registered address

210-220 Regent Street Mayfair, London W1B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2021-01-30
dot icon22/12/2020
Accounts for a dormant company made up to 2020-02-01
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/09/2020
Director's details changed for Mr Adil Mehboob-Khan on 2020-07-29
dot icon10/08/2020
Termination of appointment of Emilio Di Spiezio Sardo as a director on 2020-08-07
dot icon10/08/2020
Termination of appointment of Marco Capello as a director on 2020-08-07
dot icon10/08/2020
Termination of appointment of Marco Anatriello as a director on 2020-08-07
dot icon10/08/2020
Appointment of Mr Adil Mehboob-Khan as a director on 2020-07-29
dot icon10/08/2020
Appointment of Mr Robert Unsworth as a director on 2020-07-29
dot icon20/03/2020
Director's details changed for Mr Emilio Di Spiezio Sardo on 2019-10-01
dot icon20/03/2020
Director's details changed for Mr Marco Capello on 2019-10-01
dot icon20/03/2020
Director's details changed for Mr Marco Anatriello on 2019-10-01
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-02-02
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-02-03
dot icon05/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-01-28
dot icon16/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-30
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-11-10
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Filex Services Limited as a secretary on 2014-11-20
dot icon11/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 2014-11-11
dot icon14/07/2014
Accounts for a dormant company made up to 2014-02-01
dot icon06/01/2014
Termination of appointment of Paul Harris as a director
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-02-02
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/12/2012
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Marco Anatriello on 2011-11-21
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/01/2011
Director's details changed for Paul John Harris on 2010-11-30
dot icon29/12/2010
Resolutions
dot icon08/12/2010
Termination of appointment of Gail Robson as a secretary
dot icon25/10/2010
Resolutions
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Termination of appointment of Richard Balfour-Lynn as a director
dot icon14/09/2010
Termination of appointment of Michael Bibring as a director
dot icon14/09/2010
Termination of appointment of John Harrison as a director
dot icon14/09/2010
Termination of appointment of Jagtar Singh as a director
dot icon14/09/2010
Appointment of Vishesh Nath Srivastava as a director
dot icon14/09/2010
Appointment of Marco Anatriello as a director
dot icon14/09/2010
Appointment of Emilio Di Spiezio Sardo as a director
dot icon14/09/2010
Appointment of Mr Marco Capello as a director
dot icon17/03/2010
Termination of appointment of a director
dot icon02/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Director appointed paul john harris
dot icon11/06/2008
Appointment terminated director crispin mardon
dot icon27/03/2008
Return made up to 15/03/08; full list of members
dot icon25/03/2008
Secretary's change of particulars / gail robson skeete / 18/03/2008
dot icon21/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Return made up to 15/03/07; full list of members
dot icon26/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon13/03/2006
Return made up to 15/03/06; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
New director appointed
dot icon30/03/2005
Return made up to 15/03/05; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon22/10/2004
New director appointed
dot icon21/09/2004
Director's particulars changed
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon11/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon02/10/2003
Director resigned
dot icon17/04/2003
Return made up to 15/03/03; full list of members
dot icon16/04/2003
Director resigned
dot icon11/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon14/08/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon21/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed
dot icon30/04/2002
Memorandum and Articles of Association
dot icon25/04/2002
Accounting reference date shortened from 31/03/03 to 30/06/02
dot icon25/03/2002
Certificate of change of name
dot icon15/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Spiezio Sardo, Emilio
Director
06/09/2010 - 07/08/2020
78
FILEX SERVICES LIMITED
Nominee Secretary
15/03/2002 - 20/11/2014
100
Harrison, John William
Director
20/03/2002 - 06/09/2010
149
Balfour-Lynn, Richard Gary
Director
20/03/2002 - 06/09/2010
243
Blurton, Andrew Francis
Director
20/03/2002 - 12/01/2010
235

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED

LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at 210-220 Regent Street Mayfair, London W1B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED?

toggle

LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED is currently Active. It was registered on 15/03/2002 and dissolved on 17/01/2023.

Where is LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED located?

toggle

LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED is registered at 210-220 Regent Street Mayfair, London W1B 5AH.

What does LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED do?

toggle

LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.