LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Emma Suzanne Maguire as a secretary on 2025-08-22

View Document

05/09/255 September 2025 NewAppointment of Mr Robert Ian Griffiths as a secretary on 2025-08-22

View Document

11/05/2511 May 2025 Appointment of Mr Robert Ian Griffiths as a director on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Mona Shah as a director on 2025-05-02

View Document

25/02/2525 February 2025 Change of details for Longhurst Group Limited as a person with significant control on 2024-12-16

View Document

18/02/2518 February 2025 Termination of appointment of Robert Ian Griffiths as a director on 2025-02-12

View Document

18/02/2518 February 2025 Appointment of Mr Brendan James Ashley Whitworth as a director on 2025-02-12

View Document

18/02/2518 February 2025 Appointment of Ms. Mona Shah as a director on 2025-02-12

View Document

18/02/2518 February 2025 Appointment of Mrs Emma Suzanne Maguire as a secretary on 2025-02-12

View Document

18/02/2518 February 2025 Termination of appointment of Robert Ian Griffiths as a secretary on 2025-02-12

View Document

18/02/2518 February 2025 Registered office address changed from Leverett House Gilbert Drive Endeavour Park Boston Lincolnshire PE21 7TQ United Kingdom to K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Christopher David Tyson as a director on 2025-02-12

View Document

18/02/2518 February 2025 Termination of appointment of Damien Eric Marie Joseph Regent as a director on 2025-02-12

View Document

19/12/2419 December 2024 Termination of appointment of Clive John Barnett as a director on 2024-12-16

View Document

19/12/2419 December 2024 Termination of appointment of Angela Morris as a director on 2024-12-16

View Document

18/11/2418 November 2024 Notification of Longhurst Group Limited as a person with significant control on 2024-11-14

View Document

15/11/2415 November 2024 Cessation of Katherine Anne Wood as a person with significant control on 2024-11-14

View Document

15/11/2415 November 2024 Cessation of Peter Francis Stubley as a person with significant control on 2024-11-14

View Document

15/11/2415 November 2024 Cessation of Robert Ian Griffiths as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Director's details changed for Mr Anthony Edward Oakley on 2024-07-02

View Document

01/07/241 July 2024 Appointment of Mr Anthony Edward Oakley as a director on 2023-10-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Clive John Barnett on 2023-10-16

View Document

16/10/2316 October 2023 Full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr Damien Eric Marie Joseph Regent as a director on 2022-10-06

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Joseph Carr as a director on 2022-04-08

View Document

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JOSEPH CARR

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

02/03/202 March 2020 AUDITOR'S RESIGNATION

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELKINS

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS KAREN ANNE PREECE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY LINDSAY

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIN

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS ANGELA MORRIS

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112408800001

View Document

19/04/1819 April 2018 COMMENCE BUSINESS AND BORROW

View Document

19/04/1819 April 2018 APPLICATION COMMENCE BUSINESS

View Document

07/03/187 March 2018 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