LIBRARIES FOR LIFE

Company Documents

DateDescription
01/02/221 February 2022 Director's details changed for Mr Alexander Cameron Tait on 2022-02-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Termination of appointment of Simon Mark Aries as a director on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT United Kingdom to Devonshire House Unit 46 Works Rd Letchworth SG6 1GJ on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Alison Margaret Howse as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Sally Anne King as a director on 2021-10-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHESHIRE

View Document

28/08/2028 August 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 ALTER ARTICLES 03/08/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED PATTI DOSSETT

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED IMAN MABROUK

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JOHN PATRICK GERRY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

21/02/2021 February 2020 CESSATION OF ROBERT ALLAN WILSON AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF PSC STATEMENT ON 07/10/2019

View Document

20/02/2020 February 2020 CESSATION OF SUSAN VERNETTA CHESHIRE AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF JACK BARRY GARTNER AS A PSC

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS SALLY ANNE KING

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS ALISON MARGARET HOWSE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR SIMON MARK ARIES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMERON TAIT / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN VERNETTA CHESHIRE / 28/10/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALLAN WILSON

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ALEXANDER CAMERON TAIT

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BARRY GARTNER

View Document

25/10/1925 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN VERNETTA CHESHIRE

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR AGATA RUMBELOW

View Document

12/06/1912 June 2019 NOTIFICATION OF PSC STATEMENT ON 12/06/2019

View Document

21/05/1921 May 2019 CESSATION OF ROBERT ALLAN WILSON AS A PSC

View Document

08/05/198 May 2019 ADOPT ARTICLES 09/04/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS AGATA RUMBELOW

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS SUSAN VERNETTA CHESHIRE

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JACK BARRY GARTNER

View Document

13/02/1913 February 2019 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