LIBRARIES CONNECTED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Emma Claire Noyce as a director on 2025-06-03

View Document

06/06/256 June 2025 NewTermination of appointment of Kathryn Harrison as a director on 2025-06-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/12/2420 December 2024 Registered office address changed from Libraries Connected Maggie O'neill Business and Training Centre 433 Liverpool Road Huyton Liverpool L36 8HT England to Libraries Connected Mailbox 1201, Maggie O'neill Business Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 2024-12-20

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Russell Martin Allen on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from Libraries Connected 3rd Floor, Islington Central Library 2 Fieldway Crescent London N5 1PF England to Libraries Connected Maggie O'neill Business and Training Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 2024-08-27

View Document

27/08/2427 August 2024 Secretary's details changed for Ms Isobel Anne Hunter on 2024-08-27

View Document

14/03/2414 March 2024 Appointment of Mr Russell Martin Allen as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Ms Kulvinder Kelly Saini Badwal as a director on 2024-03-14

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Ms Francesca Indrani Rachael Hill as a director on 2023-06-29

View Document

21/06/2321 June 2023 Appointment of Mr Peter William Gaw as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mr Benjamin John Holden as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Ms Diana Jane Edmonds as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Ms Sarah Jane Garbacz as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mr Paraic John Mckenna as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Ilona Kish as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Jane Ellison as a director on 2023-06-19

View Document

02/05/232 May 2023 Termination of appointment of Neil Campbell Macinnes as a director on 2023-04-30

View Document

04/04/234 April 2023 Termination of appointment of Martin Edward Burton as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Carol Stump as a director on 2023-03-31

View Document

08/03/238 March 2023 Appointment of Mr Edward Ewin Jewell as a director on 2023-03-08

View Document

28/02/2328 February 2023 Termination of appointment of Mark Christopher Edward Freeman as a director on 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/01/2323 January 2023 Full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS KATHRYN HARRISON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ANTHONY HOPKINS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TONY DURCAN

View Document

15/12/1915 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE LAUNDER

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED LIBRARIES CONNECTED LTD. CERTIFICATE ISSUED ON 23/10/19

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS VERA OWEN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR AYUB KHAN

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TONY DURCAN

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MARTIN EDWARD BURTON

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS LESLEY SIM

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MISS JULIE GRIFFITHS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MS ILONA KISH

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM BOURNEMOUTH LIBRARY THE TRIANGLE BOURNEMOUTH BH2 5RQ ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ISLINGTON CENTRAL LIBRARY C/O LIBRARIES CONNECTED, 3RD FLOOR 2 FIELDWAY CRESCENT LONDON N5 1PF UNITED KINGDOM

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MS JANE ELLISON

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS JOANNE LAUNDER

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CAROL STUMP

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MS ELIZABETH WHITE

View Document

21/02/1921 February 2019 NOTIFICATION OF PSC STATEMENT ON 21/02/2019

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MS ISOBEL ANNE HUNTER

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED SOCIETY OF CHIEF LIBRARIANS CERTIFICATE ISSUED ON 21/02/19

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MEDI BERNARD

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

02/01/182 January 2018 ADOPT ARTICLES 22/11/2017

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MAY

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM CIVIC CENTRE VICTORIA AVENUE SOUTHEND SS2 6ER

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MS MEDI BERNARD

View Document

26/11/1726 November 2017 CESSATION OF SIMON DAVID MAY AS A PSC

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MR MARK CHRISTOPHER EDWARD FREEMAN

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR CIARA EASTELL

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/163 July 2016 DIRECTOR APPOINTED MR NEIL MACINNES

View Document

19/06/1619 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANENE COX

View Document

06/04/166 April 2016 10/03/16 NO MEMBER LIST

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1529 March 2015 10/03/15 NO MEMBER LIST

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CIARA EASTELL / 18/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CIARA ESTELL / 19/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM SOUTHEND CENTRAL LIBRARY VICTORIA AVENUE SOUTHEND-ON-SEA SS2 6EX ENGLAND

View Document

19/03/1419 March 2014 10/03/14 NO MEMBER LIST

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED CIARA ESTELL

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED JANENE COX

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/03/1330 March 2013 10/03/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/03/1218 March 2012 10/03/12 NO MEMBER LIST

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information