- Company Overview for LIBARA DEVELOPMENTS LIMITED (11244513)
- Filing history for LIBARA DEVELOPMENTS LIMITED (11244513)
- People for LIBARA DEVELOPMENTS LIMITED (11244513)
- More for LIBARA DEVELOPMENTS LIMITED (11244513)
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) |
---|---|---|---|
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
28 Sep 2021 | AP01 | Appointment of Mr David Frederick Paul Newman as a director on 27 September 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
06 Aug 2021 | PSC07 | Cessation of Ashley Robert Lidgard as a person with significant control on 9 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Nicholas Ronald Ramsden as a director on 9 July 2021 | |
06 Aug 2021 | PSC07 | Cessation of Nicholas Ronald Ramsden as a person with significant control on 9 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Ashley Robert Lidgard as a director on 9 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Paul Michael Barker as a director on 9 July 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 10 the Waterfront Queens Parade Cleethorpes N E Lincolnshire DN35 0FF on 6 August 2021 | |
06 Aug 2021 | PSC02 | Notification of Newman Properties Limited as a person with significant control on 9 July 2021 | |
06 Aug 2021 | AP01 | Appointment of Mr Stephen Robert Newman as a director on 9 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 13 April 2021 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
05 Apr 2018 | AP01 | Appointment of Mr Paul Michael Barker as a director on 4 April 2018 |