LIBRARIES UNLIMITED ENTERPRISES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/10/2431 October 2024 Termination of appointment of George Michael Lossius as a director on 2024-06-06

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

09/05/249 May 2024 Appointment of Mrs Marie Bernadette Chadwick as a director on 2023-11-30

View Document

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

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of William Stopford Harvey as a director on 2023-09-16

View Document

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

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mr George Michael Lossius on 2021-10-01

View Document

27/09/2127 September 2021 Termination of appointment of Richard Alfred Watts as a director on 2021-09-14

View Document

27/09/2127 September 2021 Appointment of Mr Alexander John Kittow as a director on 2021-09-14

View Document

27/09/2127 September 2021 Appointment of Mr George Michael Lossius as a director on 2021-09-14

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LITTLE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ALEXANDER JOHN KITTOW

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KITTOW

View Document

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

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR RICHARD ALFRED WATTS

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR WILLIAM STOPFORD HARVEY

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE DENT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALLWORK

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MATTHEW HENDERSON LITTLE

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM EXETER CENTRAL LIBRARY CASTLE STREET EXETER DEVON EX4 3PQ UNITED KINGDOM

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM GREAT MOOR HOUSE BITTERN ROAD EXETER DEVON EX2 7NL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR STEVEN WALLWORK

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUSSELL

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS JULIE ELIZABETH DENT

View Document

06/01/166 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB UNITED KINGDOM

View Document

22/10/1522 October 2015 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