About

Registered Number: 02087869
Date of Incorporation: 09/01/1987 (38 years and 3 months ago)
Company Status: Active
Registered Address: Ifs House, 4-9 Burgate Lane, Canterbury, Kent, CT1 2JX

 

Established in 1987, Libf Learning Ltd has its registered office in Kent, it's status at Companies House is "Active". The companies directors are listed as Cook, Philip Michael, Fraser, Julian Alexander, Parrett, Ian Robert, Parker, Michael Jonathon, Sheehan, Brian, Tudor, Anthony David, Lewis, Mary Elizabeth, Shreeve, Gavin Walter Burton, Young, Jostyn at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Julian Alexander 16 February 2015 - 1
PARRETT, Ian Robert 28 February 2003 - 1
LEWIS, Mary Elizabeth 01 January 1995 05 May 1998 1
SHREEVE, Gavin Walter Burton 01 July 1994 28 February 2015 1
YOUNG, Jostyn N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
COOK, Philip Michael 10 January 2012 - 1
PARKER, Michael Jonathon 01 July 2009 21 December 2011 1
SHEEHAN, Brian N/A 15 March 1996 1
TUDOR, Anthony David 28 February 2003 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 December 2016
CERTNM - Change of name certificate 17 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 06 May 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 April 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 07 May 2010
AA01 - Change of accounting reference date 16 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 07 October 2008
RESOLUTIONS - N/A 23 June 2008
CERTNM - Change of name certificate 13 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 31 January 2002
225 - Change of Accounting Reference Date 04 October 2001
363s - Annual Return 27 September 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 16 August 2000
363a - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 January 2000
AA - Annual Accounts 09 September 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 23 September 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 11 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
225 - Change of Accounting Reference Date 01 July 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 27 October 1996
287 - Change in situation or address of Registered Office 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 September 1995
288 - N/A 19 May 1995
288 - N/A 31 October 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 20 October 1994
288 - N/A 08 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 17 September 1993
AA - Annual Accounts 23 October 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 22 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 08 October 1990
288 - N/A 21 August 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 17 August 1988
RESOLUTIONS - N/A 18 January 1988
MA - Memorandum and Articles 18 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1987
288 - N/A 20 October 1987
288 - N/A 24 September 1987
RESOLUTIONS - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
CERTNM - Change of name certificate 13 August 1987
CERTINC - N/A 09 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.