LIBRA EUROPE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

23/06/2523 June 2025 Termination of appointment of Robert Cunningham as a director on 2025-06-13

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/05/254 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Gareth Turner as a director on 2025-02-20

View Document

29/08/2429 August 2024 Appointment of Mr Robert Cunningham as a director on 2024-08-23

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

09/07/189 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

20/07/1720 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS SUSAN KERSHAW

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/06/139 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM THIRD FLOOR 175 PICCADILLY LONDON W1J 9TB UNITED KINGDOM

View Document

15/01/1315 January 2013 ADOPT ARTICLES 20/12/2012

View Document

19/09/1219 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1230 August 2012 31/05/11 STATEMENT OF CAPITAL GBP 300

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 6TH FLOOR 175 PICCADILLY LONDON W1J 9TB

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KERSHAW / 06/09/2010

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR ROBERT JAMES HEWARD

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ROBERT JAMES HEWARD

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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