About

Registered Number: 05701815
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 30 Sevenlands Drive, Boulton Moor, Derby, Derbyshire, DE24 5AD

 

Libby Carter Ltd was registered on 08 February 2006 with its registered office in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chapman, Caroline Helen, Carter, Elizabeth Jane, Carter, John Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Elizabeth Jane 08 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Caroline Helen 08 November 2006 - 1
CARTER, John Alexander 08 February 2006 08 November 2006 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
RESOLUTIONS - N/A 03 July 2006
MEM/ARTS - N/A 03 July 2006
RESOLUTIONS - N/A 31 May 2006
MEM/ARTS - N/A 31 May 2006
287 - Change in situation or address of Registered Office 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.