LIBRA INVESTMENT PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Change of details for Mr David Ian Bromley as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr David Ian Bromley on 2024-12-20

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

19/05/2219 May 2022 Director's details changed for Mr David Ian Bromley on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

19/05/2219 May 2022 Change of details for Mr David Ian Bromley as a person with significant control on 2022-05-19

View Document

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

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BROMLEY / 01/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN BROMLEY / 01/06/2019

View Document

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

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN BROMLEY

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, 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

01/11/151 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT MID GLAMORGAN CF72 8LQ

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 DIRECTOR APPOINTED MRS SALLY-ANN MICHELLE BROMLEY

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 2

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED £IBRA FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DAVID IAN BROMLEY

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DAVIES / 05/10/2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

26/01/1026 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BROMLEY / 16/07/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

05/10/065 October 2006 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