Advanced company searchLink opens in new window

LIBRANDS LIMITED

Company number 11079147

Filter by category

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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 AD01 Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 17 April 2023
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
13 Oct 2021 PSC04 Change of details for Mr Nicholas James Bussell as a person with significant control on 13 October 2021
13 Oct 2021 PSC04 Change of details for Mr John Henry Williams as a person with significant control on 13 October 2021
13 Oct 2021 CH01 Director's details changed for Mr Nicholas James Bussell on 13 October 2021
01 Sep 2021 AD01 Registered office address changed from Monarch House 1 Smyth Road Bristol BS3 2BX United Kingdom to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 1 September 2021
16 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 December 2018
16 Aug 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
24 Apr 2018 PSC07 Cessation of Williams Automobiles Limited as a person with significant control on 31 January 2018
24 Apr 2018 PSC01 Notification of Nicholas James Bussell as a person with significant control on 31 January 2018
24 Apr 2018 PSC01 Notification of John Williams as a person with significant control on 31 January 2018
15 Dec 2017 CH01 Director's details changed for Mr Nick Bussell on 15 December 2017
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
23 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-23
  • GBP 100