CS01 |
Confirmation statement with updates 2024-01-29
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023-11-23
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-09
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
|
accounts |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2023-03-01: 1330.00 GBP
filed on: 17th, March 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-03-01: 1310.00 GBP
filed on: 17th, March 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-03-01: 1270.00 GBP
filed on: 16th, March 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-29
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-12-02 director's details were changed
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, September 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2022-01-29
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 22/11/21
filed on: 23rd, November 2021
|
insolvency |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2021-11-23: 1250.00 GBP
filed on: 23rd, November 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, November 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, November 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-10-29: 1250.00 GBP
filed on: 9th, November 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, October 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-29
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-02
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-02
filed on: 4th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, September 2020
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 083801300005, created on 2020-03-05
filed on: 13th, March 2020
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 083801300001 in full
filed on: 10th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083801300002 in full
filed on: 10th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083801300004, created on 2019-06-04
filed on: 18th, June 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, May 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2019-01-29
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 28th, November 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2018-01-29
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 2nd, October 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 15th, October 2015
|
accounts |
Free Download
(32 pages)
|
AD01 |
Registered office address changed from 38 Hans Crescent London United Kingdom SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 2015-09-03
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed liberty global europe 2 LIMITED LIMITEDcertificate issued on 13/07/15
filed on: 13th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed lynx europe 2 LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-29 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, October 2014
|
document replacement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083801300003, created on 2014-10-01
filed on: 21st, October 2014
|
mortgage |
Free Download
(31 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-01-29
filed on: 14th, October 2014
|
document replacement |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 083801300002, created on 2014-09-23
filed on: 2nd, October 2014
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 083801300001
filed on: 25th, June 2014
|
mortgage |
Free Download
(34 pages)
|
AR01 |
Annual return made up to 2014-01-29 with full list of members
filed on: 11th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-31: 1230.00 GBP
filed on: 21st, January 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-06-07: 1100.00 GBP
filed on: 16th, July 2013
|
capital |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 16th, July 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed liberty global LIMITEDcertificate issued on 05/06/13
filed on: 5th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-05-30
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, June 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-24
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lynx europe 2 LIMITEDcertificate issued on 26/03/13
filed on: 26th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-03-26
|
change of name |
|
AP01 |
New director was appointed on 2013-02-06
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-02-06
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2013
|
incorporation |
Free Download
(35 pages)
|