Advanced company searchLink opens in new window

LIBRA HEALTH LIMITED

Company number 01355923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
10 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011
04 Aug 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011
18 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 3 June 2010 with full list of shareholders
04 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 - conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 2
23 Dec 2010 SH20 Statement by directors
23 Dec 2010 CAP-SS Solvency statement dated 22/12/10
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 22/12/2010