Advanced company searchLink opens in new window

LIBF LIMITED

Company number 13621269

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)
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 31,110,545
21 Nov 2023 AP01 Appointment of Sangwon Oh as a director on 21 November 2023
21 Nov 2023 TM01 Termination of appointment of Marvin Christopher Lange as a director on 21 November 2023
11 Oct 2023 AP01 Appointment of Mr Hanif Barma as a director on 15 September 2023
06 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with updates
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 26,110,545
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 28,110,545
19 Jul 2023 TM01 Termination of appointment of Peter Thuy as a director on 12 July 2023
19 Jul 2023 AP01 Appointment of Carolin Lisa Kreuder as a director on 18 July 2023
14 Jul 2023 CH01 Director's details changed for Mrs Julian Alexander Fraser on 31 March 2023
18 Apr 2023 CH01 Director's details changed for Mr Gerard Anthony Lemos on 17 April 2023
18 Apr 2023 CH03 Secretary's details changed for Mr Richard Martindale on 14 April 2023
17 Apr 2023 AP01 Appointment of Mr Gerard Anthony Lemos as a director on 31 March 2023
17 Apr 2023 AP01 Appointment of Mr Damian Robert Ward as a director on 31 March 2023
17 Apr 2023 AP01 Appointment of Mrs Julian Alexander Fraser as a director on 31 March 2023
11 Apr 2023 AP03 Appointment of Mr Richard Martindale as a secretary on 31 March 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,000,100
11 Apr 2023 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 7th & 8th Floor, Peninsular House Monument Street London EC3R 8LJ on 11 April 2023
29 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
23 Dec 2021 AP01 Appointment of Regina Viola Cordes Nee Frey as a director on 21 December 2021
14 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-14
  • GBP 100