LIBRARY OF THINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Jump Accounting 131 Finsbury Pavement London EC2A 1NT United Kingdom to 131 Finsbury Pavement London EC2A 1NT on 2025-08-01

View Document

29/10/2429 October 2024 Registered office address changed from Jump Accounting Wework 33 Queen Street London EC4R 1AP England to Jump Accounting 131 Finsbury Pavement London EC2A 1NT on 2024-10-29

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-03

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2023-10-03

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2023-10-03

View Document

01/07/241 July 2024 Appointment of Mr Robert Gamm as a director on 2024-06-24

View Document

28/06/2428 June 2024 Termination of appointment of Alexis Michael Liming as a director on 2024-05-31

View Document

29/05/2429 May 2024 Registered office address changed from 3Space International House Canterbury Crescent London SW9 7QD United Kingdom to Jump Accounting Wework 33 Queen Street London EC4R 1AP on 2024-05-29

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Amended accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Termination of appointment of Emma Katherine Shaw as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mr Alexis Michael Liming as a director on 2023-04-01

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

28/09/2128 September 2021 Change of details for Ms Rebecca Rose Trevalyan as a person with significant control on 2021-04-28

View Document

28/09/2128 September 2021 Change of details for Ms Isabel Sophia Wyatt as a person with significant control on 2021-09-15

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 7.7265

View Document

28/04/2028 April 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 7.6665

View Document

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

View Accounts

26/02/2026 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 7.5775

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 7.51

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MS REBBECCA ROSE TREVALYAN / 04/02/2019

View Document

22/10/1922 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 7.465

View Document

07/10/197 October 2019 SUB-DIVISION 25/09/19

View Document

07/10/197 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 7.36

View Document

07/10/197 October 2019 ADOPT ARTICLES 25/09/2019

View Document

05/06/195 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 7

View Document

07/03/197 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 4

View Document

06/03/196 March 2019 ADOPT ARTICLES 25/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBBECCA ROSE TREVALYAN / 20/02/2019

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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