LIBERTY QUAY 2 (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

LIBERTY QUAY 2 (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07376627

Incorporation date

15/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon14/01/2026
Change of details for Liberty Living (Lq2 Newcastle) Limited as a person with significant control on 2026-01-01
dot icon14/01/2026
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1st Floor Welcome Building Avon Street Bristol BS2 0PS on 2026-01-14
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/01/2024
Second filing for the appointment of Mr Michael James Burt as a director
dot icon04/01/2024
Director's details changed for Mr Joseph Julian Lister on 2024-01-01
dot icon01/01/2024
Director's details changed for Michael James Burt on 2024-01-01
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon12/10/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20
dot icon23/09/2022
Appointment of Michael Burt as a director on 2022-09-20
dot icon23/09/2022
Termination of appointment of David Faulkner as a director on 2022-09-20
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/08/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon02/06/2020
Registered office address changed from Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to South Quay Temple Back Bristol BS1 6FL on 2020-06-02
dot icon02/06/2020
Change of details for Liberty Living (Lq2 Newcastle) Limited as a person with significant control on 2020-05-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2020
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 2020-03-26
dot icon08/04/2020
Termination of appointment of Rachel Heslehurst as a secretary on 2020-03-26
dot icon11/12/2019
Full accounts made up to 2019-08-31
dot icon09/12/2019
Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Thomas Oliver Jackson as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Paul Meyrick Mullins as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Joseph Julian Lister as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr David Faulkner as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Christopher Robert Szpojnarowicz as a director on 2019-11-28
dot icon23/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/06/2019
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/01/2019
Full accounts made up to 2018-08-31
dot icon08/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon21/06/2018
Termination of appointment of Gabriel Simon Behr as a director on 2018-06-14
dot icon11/05/2018
Full accounts made up to 2017-08-31
dot icon14/03/2018
Appointment of Mr Paul Meyrick Mullins as a director on 2018-03-09
dot icon22/01/2018
Statement by Directors
dot icon22/01/2018
Statement of capital on 2018-01-22
dot icon22/01/2018
Solvency Statement dated 11/01/18
dot icon22/01/2018
Resolutions
dot icon19/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon17/01/2018
Statement by Directors
dot icon17/01/2018
Statement of capital on 2018-01-17
dot icon17/01/2018
Solvency Statement dated 11/01/18
dot icon17/01/2018
Resolutions
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon02/11/2017
Memorandum and Articles of Association
dot icon26/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon13/07/2017
Appointment of Ms Rachel Heslehurst as a secretary on 2017-07-04
dot icon13/07/2017
Termination of appointment of Peter Geoffrey Cross as a secretary on 2017-07-04
dot icon18/04/2017
Termination of appointment of John Paul Michael Kenny as a director on 2017-04-03
dot icon12/04/2017
Full accounts made up to 2016-08-31
dot icon20/02/2017
Director's details changed for Mr Thomas Oliver Jackson on 2016-11-04
dot icon20/02/2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 2016-11-04
dot icon20/02/2017
Secretary's details changed for Peter Geoffrey Cross on 2016-11-04
dot icon03/01/2017
Termination of appointment of Charles Howe Marshall as a director on 2016-12-31
dot icon30/11/2016
Appointment of Mr Gabriel Behr as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Paul Adrian Rayner as a director on 2016-11-30
dot icon04/11/2016
Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 2016-11-04
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/06/2016
Appointment of Mr Maximilian Boerries Peter Biagosch as a director on 2016-06-01
dot icon15/06/2016
Appointment of John Paul Michael Kenny as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Andrea Alessandro Orlandi as a director on 2016-06-01
dot icon20/05/2016
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon19/05/2016
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon15/03/2016
Full accounts made up to 2015-08-31
dot icon10/02/2016
Appointment of Mr Paul Adrian Rayner as a director on 2016-01-20
dot icon16/12/2015
Termination of appointment of Jon William Mortimore as a director on 2015-12-08
dot icon16/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Peter Geoffrey Cross on 2015-08-07
dot icon15/10/2015
Appointment of Mr Jon William Mortimore as a director on 2015-09-22
dot icon07/09/2015
Termination of appointment of Edward Cade as a director on 2015-08-07
dot icon26/08/2015
Certificate of change of name
dot icon19/08/2015
Termination of appointment of Peter Morton as a director on 2015-08-07
dot icon19/08/2015
Termination of appointment of Sam Dance as a secretary on 2015-08-07
dot icon19/08/2015
Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 2015-08-07
dot icon19/08/2015
Termination of appointment of Sam Dance as a director on 2015-08-07
dot icon19/08/2015
Appointment of Mr Andrea Alessandro Orlandi as a director on 2015-08-07
dot icon19/08/2015
Appointment of Peter Geoffrey Cross as a secretary on 2015-08-07
dot icon19/08/2015
Appointment of Mr Thomas Oliver Jackson as a director on 2015-08-07
dot icon19/08/2015
Appointment of Mr Charles Howe Marshall as a director on 2015-08-07
dot icon19/08/2015
Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Level 32 30 st. Mary Axe London EC3A 8BF on 2015-08-19
dot icon16/08/2015
Resolutions
dot icon13/08/2015
Satisfaction of charge 073766270003 in full
dot icon13/08/2015
Satisfaction of charge 2 in full
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon20/01/2015
Full accounts made up to 2014-08-31
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon18/07/2014
Registration of charge 073766270003, created on 2014-07-11
dot icon15/05/2014
Accounts for a small company made up to 2013-08-31
dot icon05/11/2013
Appointment of Mr Sam Dance as a secretary
dot icon05/11/2013
Appointment of Mr Sam Dance as a director
dot icon05/11/2013
Termination of appointment of Peter Morton as a secretary
dot icon21/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon21/01/2013
Accounts for a small company made up to 2012-08-31
dot icon16/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon24/05/2012
Accounts for a small company made up to 2011-08-31
dot icon27/02/2012
Director's details changed for Mrs Jacqueline Rebecca Hawthorne on 2012-02-27
dot icon27/02/2012
Termination of appointment of Charles Dunstone as a director
dot icon27/02/2012
Termination of appointment of Roger Taylor as a director
dot icon17/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Current accounting period shortened from 2011-09-30 to 2011-08-31
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Appointment of Mrs Jacqueline Rebecca Hawthorne as a director
dot icon02/06/2011
Resolutions
dot icon11/11/2010
Memorandum and Articles of Association
dot icon11/11/2010
Resolutions
dot icon14/10/2010
Appointment of Charles William Dunstone as a director
dot icon14/10/2010
Termination of appointment of Ovalsec Limited as a secretary
dot icon14/10/2010
Termination of appointment of Oval Nominees Limited as a director
dot icon15/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behr, Gabriel Simon
Director
30/11/2016 - 14/06/2018
86
Jackson, Thomas Oliver
Director
07/08/2015 - 28/11/2019
153
Hayes, Nicholas William John
Director
20/09/2022 - 20/12/2022
243
Faulkner, David
Director
28/11/2019 - 20/09/2022
247
Burt, Michael
Director
20/09/2022 - Present
183

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 QUAY 2 (NEWCASTLE) LIMITED

LIBERTY QUAY 2 (NEWCASTLE) LIMITED is an(a) Active company incorporated on 15/09/2010 with the registered office located at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS. There are currently 4 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 QUAY 2 (NEWCASTLE) LIMITED?

toggle

LIBERTY QUAY 2 (NEWCASTLE) LIMITED is currently Active. It was registered on 15/09/2010 .

Where is LIBERTY QUAY 2 (NEWCASTLE) LIMITED located?

toggle

LIBERTY QUAY 2 (NEWCASTLE) LIMITED is registered at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS.

What does LIBERTY QUAY 2 (NEWCASTLE) LIMITED do?

toggle

LIBERTY QUAY 2 (NEWCASTLE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LIBERTY QUAY 2 (NEWCASTLE) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.