LIBELULA LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

11/02/2511 February 2025 Change of details for Mrs Sophie Cranston as a person with significant control on 2024-12-01

View Document

10/02/2510 February 2025 Change of details for Mrs Sophie Cranston as a person with significant control on 2024-12-01

View Document

10/02/2510 February 2025 Director's details changed for Mr John (Jack) Tobias Christian Roche Tyler-Whittle on 2024-12-01

View Document

10/02/2510 February 2025 Director's details changed for Sophie Louise Cranston on 2024-12-01

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN (JACK) TOBIAS CHRISTIAN ROCHE TYLER-WHITTLE / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE CRANSTON / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CRANSTON / 26/08/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM COMMANDREE GASTON STREET EAST BERGHOLT COLCHESTER ESSEX CO7 6SE ENGLAND

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O SUSI SOFTLEY BROADFLASH OFFICE MERTON THETFORD NORFOLK IP25 6QL ENGLAND

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT CRANSTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR JOHN (JACK) TOBIAS CHRISTIAN ROCHE TYLER-WHITTLE

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CRANSTON / 24/07/2010

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM STUDIO C7 THE DEPOT 2 MICHAEL ROAD LONDON SW6 2AD

View Document

14/10/0914 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID CARTER

View Document

30/12/0830 December 2008 SECRETARY APPOINTED ROBERT IAN CRANSTON

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 COMPANY NAME CHANGED AYOH LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

16/08/0316 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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