LIBRA SEAFOOD PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registration of charge 046011510006, created on 2025-06-18

View Document

19/06/2519 June 2025 Registration of charge 046011510007, created on 2025-06-18

View Document

19/06/2519 June 2025 Registration of charge 046011510005, created on 2025-06-18

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2025-11-25 to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

04/06/244 June 2024 Current accounting period extended from 2024-05-25 to 2024-11-25

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

08/01/248 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-12-06

View Document

13/12/2313 December 2023 Cessation of Andrew Martin Muat as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Cessation of Michael Muat as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Anthony Thomas Wynne as a director on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Andrew Muat as a director on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Ms Anna Katarzyna Kapka as a director on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Mr Darren Jordan as a director on 2023-12-08

View Document

13/12/2313 December 2023 Notification of Landauer Limited as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Anthony Thomas Wynne as a secretary on 2023-12-08

View Document

13/12/2313 December 2023 Cessation of Leanne Muat as a person with significant control on 2023-12-08

View Document

07/12/237 December 2023 Notification of Michael Muat as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Cessation of Kathleen Muat as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Notification of Leanne Muat as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Notification of Andrew Martin Muat as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Notification of Kathleen Muat as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Cessation of Anthony Thomas Wynne as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Andrew Muat as a person with significant control on 2023-12-05

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

23/10/2323 October 2023 Change of details for Andrew Muat as a person with significant control on 2023-08-08

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Cancellation of shares. Statement of capital on 2023-08-08

View Document

09/08/239 August 2023 Second filing of Confirmation Statement dated 2016-11-26

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Michael James Muat as a director on 2021-06-25

View Document

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

View Accounts

10/08/2010 August 2020 25/05/20 UNAUDITED ABRIDGED

View Document

25/05/2025 May 2020 Annual accounts for year ending 25 May 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS WYNNE / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR ANDREW MARTIN MUAT

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN MUAT / 10/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUAT / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS WYNNE / 15/04/2020

View Document

15/04/2015 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY THOMAS WYNNE / 15/04/2020

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

19/07/1819 July 2018 25/05/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 Annual accounts for year ending 25 May 2018

View Accounts

08/02/188 February 2018 25/05/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts for year ending 25 May 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 25 May 2016

View Document

07/12/167 December 2016 Confirmation statement made on 2016-11-26 with updates

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts for year ending 25 May 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 25 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts for year ending 25 May 2015

View Accounts

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 25 May 2014

View Document

25/05/1425 May 2014 Annual accounts for year ending 25 May 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 25 May 2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM

View Document

25/05/1325 May 2013 Annual accounts for year ending 25 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 25 May 2012

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts for year ending 25 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 25 May 2011

View Document

09/12/119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 25 May 2010

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUAT / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS WYNNE / 09/12/2009

View Document

02/07/092 July 2009 GBP IC 95000/80697 23/06/09 GBP SR 14303@1=14303

View Document

02/07/092 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUAT / 21/03/2008

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BRUCE

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 26/11/05; CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 25/05/04

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: ST MARYS BUSINESS CENTRE OYSTERSHELL LANE NEWCASTLE UPON TYNE TYNE & WEAR NE4 5QS

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 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