LIBRARY ASSET ACQUISITION COMPANY LTD

Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr Ronald Newton Tutor on 2025-09-01

View Document

01/09/251 September 2025 NewChange of details for Mr Ronald Tutor as a person with significant control on 2025-09-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Director's details changed for Mr Ronald N. Tutor on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Ronald Tutor as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 25/03/09 STATEMENT OF CAPITAL GBP 2

View Document

20/05/1920 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2017

View Document

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/02/16

View Document

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/02/15

View Document

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/02/14

View Document

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/02/13

View Document

20/05/1920 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2018

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIA STAR TUTOR

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS ALIA STAR TUTOR

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD N. TUTOR / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD TUTOR / 23/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD N. TUTOR / 13/10/2016

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/04/1524 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/04/144 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

17/12/1217 December 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

30/05/1230 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, ROOM 321 5, RICHMOND MEWS, LONDON, W1D 3DB, UNITED KINGDOM

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

23/02/1223 February 2012 ORDER OF COURT - RESTORATION

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BERGSTEIN

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR RONALD TUTOR

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

14/10/1014 October 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAFAEL BERGSTEIN / 06/08/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAFAEL BERGSTEIN / 30/09/2009

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, 75 DEAN STREET, LONDON, W1D 3PU

View Document

25/02/0925 February 2009 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