LIBRARY SQUARE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-06 with updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY

View Document

04/02/144 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH GRAHAM

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR DEREK HIGGINS

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA GRAHAM

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH GRAHAM

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH CUSHNAHAN

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM DICKSON

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DICKSON / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GRAHAM / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH GRAHAM / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS CUSHNAHAN / 01/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ISOBEL HIGGINS / 01/12/2009

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

27/05/0927 May 2009 31/01/09 ANNUAL ACCTS

View Document

27/02/0927 February 2009 06/01/09 ANNUAL RETURN SHUTTLE

View Document

23/04/0823 April 2008 06/01/08

View Document

20/02/0820 February 2008 31/01/08 ANNUAL ACCTS

View Document

09/02/079 February 2007 31/01/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 06/01/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/01/06 ANNUAL ACCTS

View Document

11/09/0611 September 2006 CHANGE OF DIRS/SEC

View Document

11/09/0611 September 2006 CHANGE IN SIT REG ADD

View Document

06/07/066 July 2006 CHANGE OF DIRS/SEC

View Document

06/07/066 July 2006 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PASCAL STEPHAN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company