LIBRA LXM LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

02/04/192 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 ADOPT ARTICLES 28/02/2015

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 17/10/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY VIKTORIA PASCHALI

View Document

23/01/1523 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 SECRETARY APPOINTED VIKTORIA PASCHALI

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY SHAZIA AHMAD

View Document

16/01/1216 January 2012 12/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 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