Background WavePink WaveYellow Wave

LIBERTY LIVING (HE) HOLDINGS LIMITED (10977869)

LIBERTY LIVING (HE) HOLDINGS LIMITED (10977869) is an active UK company. incorporated on 22 September 2017. 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 and 1 other business activities. LIBERTY LIVING (HE) HOLDINGS LIMITED has been registered for 8 years.

Company Number
10977869
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 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
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY LIVING (HE) HOLDINGS LIMITED

LIBERTY LIVING (HE) HOLDINGS LIMITED is an active company incorporated on 22 September 2017 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 and 1 other business activity. LIBERTY LIVING (HE) HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

10977869

LTD Company

Age

8 Years

Incorporated 22 September 2017

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 13 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: 3 June 2020To: 14 January 2026
Fifth Floor Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom
From: 22 September 2017To: 3 June 2020
Timeline

26 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Jun 18
Capital Update
Jul 18
Director Left
Jul 18
Funding Round
Aug 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Dec 22
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
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
Second Filing Of Director Appointment With Name
29 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Legacy
31 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2018
SH19Statement of Capital
Legacy
31 July 2018
CAP-SSCAP-SS
Resolution
31 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Incorporation Company
22 September 2017
NEWINCIncorporation