Advanced company searchLink opens in new window

LIBARA DEVELOPMENTS LIMITED

Company number 11244513

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
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
  • GBP 200
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