LIBARA DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
19/08/2419 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/07/2330 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Appointment of Mr David Frederick Paul Newman as a director on 2021-09-27 |
06/08/216 August 2021 | Cessation of Ashley Robert Lidgard as a person with significant control on 2021-07-09 |
06/08/216 August 2021 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 10 the Waterfront Queens Parade Cleethorpes N E Lincolnshire DN35 0FF on 2021-08-06 |
06/08/216 August 2021 | Appointment of Mr Stephen Robert Newman as a director on 2021-07-09 |
06/08/216 August 2021 | Termination of appointment of Nicholas Ronald Ramsden as a director on 2021-07-09 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-09 with updates |
06/08/216 August 2021 | Termination of appointment of Ashley Robert Lidgard as a director on 2021-07-09 |
06/08/216 August 2021 | Termination of appointment of Paul Michael Barker as a director on 2021-07-09 |
06/08/216 August 2021 | Notification of Newman Properties Limited as a person with significant control on 2021-07-09 |
06/08/216 August 2021 | Cessation of Nicholas Ronald Ramsden as a person with significant control on 2021-07-09 |
20/04/2120 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN UNITED KINGDOM |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | COMPANY NAME CHANGED THE WILLOWS DEVELOPMENT COMPANY (NT) LIMITED CERTIFICATE ISSUED ON 13/04/19 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | 15/05/18 STATEMENT OF CAPITAL GBP 200 |
05/04/185 April 2018 | CESSATION OF AJMINDER SINGH AS A PSC |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
05/04/185 April 2018 | DIRECTOR APPOINTED MR PAUL MICHAEL BARKER |
05/04/185 April 2018 | APPOINTMENT TERMINATED, DIRECTOR AJMINDER SINGH |
09/03/189 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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