Background WavePink WaveYellow Wave

LIBERTY LIVING INVESTMENTS GP1 LIMITED (09375866)

LIBERTY LIVING INVESTMENTS GP1 LIMITED (09375866) is an active UK company. incorporated on 6 January 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIBERTY LIVING INVESTMENTS GP1 LIMITED has been registered for 11 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
09375866
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LIVING INVESTMENTS GP1 LIMITED

LIBERTY LIVING INVESTMENTS GP1 LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIBERTY LIVING INVESTMENTS GP1 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09375866

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 2 June 2020To: 14 January 2026
Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom
From: 4 November 2016To: 2 June 2020
Level 32 30 st Mary Axe London EC3A 8BF
From: 14 August 2015To: 4 November 2016
40 Portman Square 2nd Floor London W1H 6LT United Kingdom
From: 6 January 2015To: 14 August 2015
Timeline

55 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Capital Update
Jan 18
Capital Update
Jan 18
Funding Round
May 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
6
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Secretary
Appointed 26 Mar 2020

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Temple Back, BristolBS1 6FL
Born December 1971
Director
Appointed 28 Nov 2019

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Born April 1968
Director
Appointed 28 Nov 2019

HESLEHURST, Rachel

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 04 Jul 2017
Resigned 26 Mar 2020

JACKSON, Thomas Oliver

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 06 Jan 2015
Resigned 04 Jul 2017

BEHR, Gabriel Simon

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1973
Director
Appointed 24 Nov 2016
Resigned 14 Jun 2018

BIAGOSCH, Maximilian Boerries Peter

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born September 1972
Director
Appointed 01 Jun 2016
Resigned 28 Nov 2019

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 28 Nov 2019
Resigned 20 Sept 2022

GOLDBERG, Michael Arthur

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born August 1941
Director
Appointed 29 Jun 2016
Resigned 06 Nov 2018

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 07 Feb 2022
Resigned 20 Dec 2022

JACKSON, Thomas Oliver

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1981
Director
Appointed 06 Jan 2015
Resigned 28 Nov 2019

JOHN, Gary

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born April 1964
Director
Appointed 01 Nov 2015
Resigned 06 Nov 2018

KENNY, John Paul Michael

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born January 1971
Director
Appointed 01 Jun 2016
Resigned 03 Apr 2017

LYNN, Catherine Susan

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born April 1964
Director
Appointed 01 Nov 2015
Resigned 31 Oct 2018

MARSHALL, Charles Howe

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1949
Director
Appointed 05 Mar 2015
Resigned 31 Dec 2016

MORTIMORE, Jon William

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born September 1967
Director
Appointed 22 Sept 2015
Resigned 08 Dec 2015

MULLINS, Paul Meyrick

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born February 1973
Director
Appointed 27 Sept 2017
Resigned 28 Nov 2019

ORLANDI, Andrea Alessandro

Resigned
30 St Mary Axe, LondonEC3A 8BF
Born May 1971
Director
Appointed 06 Jan 2015
Resigned 01 Jun 2016

RAYNER, Paul Adrian

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1961
Director
Appointed 20 Jan 2016
Resigned 30 Nov 2016

SHEARER, David James Buchanan

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born March 1959
Director
Appointed 25 Jun 2015
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2018
90 Elgin Street, OttawaK1A 0G5

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Memorandum Articles
9 December 2019
MAMA
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
26 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Legacy
22 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2018
SH19Statement of Capital
Legacy
22 January 2018
CAP-SSCAP-SS
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 January 2018
SH19Statement of Capital
Legacy
19 January 2018
SH20SH20
Legacy
19 January 2018
CAP-SSCAP-SS
Resolution
19 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
23 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2015
NEWINCIncorporation