LIBRA LXM LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
03/05/233 May 2023 | Application to strike the company off the register |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
02/04/192 April 2019 | 31/12/17 TOTAL EXEMPTION FULL |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
18/01/1618 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
23/10/1523 October 2015 | ADOPT ARTICLES 28/02/2015 |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 17/10/2014 |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, SECRETARY VIKTORIA PASCHALI |
23/01/1523 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
08/10/148 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
28/01/1428 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
25/07/1325 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
17/12/1217 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
15/08/1215 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
12/03/1212 March 2012 | SECRETARY APPOINTED VIKTORIA PASCHALI |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, SECRETARY SHAZIA AHMAD |
16/01/1216 January 2012 | 12/12/11 STATEMENT OF CAPITAL GBP 1000 |
03/01/123 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
09/12/109 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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