LIBIDEX 6 LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

02/01/242 January 2024 Termination of appointment of Gail Morgan as a director on 2023-11-30

View Document

02/01/242 January 2024 Termination of appointment of Gail Morgan as a secretary on 2023-11-30

View Document

02/01/242 January 2024 Appointment of Mrs Christine Mciver as a secretary on 2023-11-30

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MRS GAIL MORGAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/08/093 August 2009 SECRETARY APPOINTED MRS GAIL MORGAN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARPER

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HARPER

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HARPER / 01/04/2008

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: C/O POWER HEALTH PRODUCTS LIMTED POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK NORTH YORKSHIRE YO42 1NR

View Document

20/04/0620 April 2006 RETURN MADE UP TO 01/04/06; NO CHANGE OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 10 CENTRAL AVENUE AIRFIELD INDUSTRIAL ESTATE POCKLINGTON EAST YORKSHIRE YO42 1NR

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/04/031 April 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