LIBRA MATERIAL HANDLING LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STOKES / 05/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL STOKES / 05/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL STOKES / 08/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STOKES / 08/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 25 SOMERY ROAD DUDLEY WEST MIDLANDS DY1 4BD

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR NIGEL STOKES

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE STOKES

View Document

15/01/1615 January 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED GEORGE STOKES

View Document

17/08/1017 August 2010 CORPORATE SECRETARY APPOINTED LEWIS SMITH & COMPANY LIMITED

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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