Advanced company searchLink opens in new window

LIBRA ACQUIRECO LIMITED

Company number 11394532

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)
07 Apr 2022 CAP-SS Solvency Statement dated 05/04/22
07 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2022 TM01 Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022
04 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 15,100
23 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2019
  • GBP 15,200
22 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2020
  • GBP 15,300
18 Aug 2021 AD01 Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021
07 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
27 Oct 2020 AP01 Appointment of Brandon Duane Ulrich as a director on 26 October 2020
27 Oct 2020 TM01 Termination of appointment of Eric John Graham as a director on 3 July 2020
27 Oct 2020 TM01 Termination of appointment of Michael Stewart as a director on 26 October 2020
27 Oct 2020 TM01 Termination of appointment of Shanna Laughton as a director on 26 October 2020
27 Oct 2020 AP01 Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020
08 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with updates
30 Jun 2020 PSC02 Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 22 April 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2021
30 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 30 June 2020
24 Apr 2020 MR04 Satisfaction of charge 113945320002 in full
24 Apr 2020 MR04 Satisfaction of charge 113945320001 in full
11 Mar 2020 AD01 Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 11 March 2020
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 23RD November 2021
10 Sep 2019 AD01 Registered office address changed from Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom to 475 the Boulevard Capability Green Luton LU1 3LU on 10 September 2019
16 Jul 2019 AA Group of companies' accounts made up to 31 December 2018