Libra Coachworks Ltd was registered on 08 December 1983 and are based in Newcastle Upon Tyne, it's status is listed as "Liquidation". This business has one director listed in the Companies House registry. We do not know the number of employees at Libra Coachworks Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MICHAEL, Elizabeth | 01 April 2004 | 30 August 2019 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Eraclis Michael/
1947-06 |
Individual person with significant control |
British/
England |
|
Mrs Elizabeth Michael/
1953-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 February 2020 | |
RESOLUTIONS - N/A | 10 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 February 2020 | |
LIQ02 - N/A | 10 February 2020 | |
CS01 - N/A | 11 December 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
AD01 - Change of registered office address | 19 June 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH03 - Change of particulars for secretary | 15 March 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 23 March 2018 | |
AAMD - Amended Accounts | 09 February 2018 | |
CS01 - N/A | 15 January 2018 | |
PSC01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 13 January 2017 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 28 January 2008 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 February 2006 | |
AA - Annual Accounts | 06 February 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363a - Annual Return | 22 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2005 | |
363a - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 24 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363a - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363a - Annual Return | 23 April 2002 | |
287 - Change in situation or address of Registered Office | 23 April 2002 | |
363a - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 10 August 2000 | |
363a - Annual Return | 07 January 2000 | |
AA - Annual Accounts | 01 December 1999 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
AA - Annual Accounts | 02 February 1999 | |
AA - Annual Accounts | 02 February 1998 | |
RESOLUTIONS - N/A | 08 January 1998 | |
RESOLUTIONS - N/A | 08 January 1998 | |
RESOLUTIONS - N/A | 08 January 1998 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 14 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
363a - Annual Return | 10 May 1995 | |
AA - Annual Accounts | 18 January 1995 | |
AA - Annual Accounts | 17 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 19 January 1994 | |
363b - Annual Return | 27 January 1993 | |
RESOLUTIONS - N/A | 24 September 1992 | |
287 - Change in situation or address of Registered Office | 24 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1992 | |
123 - Notice of increase in nominal capital | 24 September 1992 | |
363a - Annual Return | 24 September 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 August 1992 | |
AA - Annual Accounts | 17 March 1992 | |
AA - Annual Accounts | 01 October 1991 | |
395 - Particulars of a mortgage or charge | 28 September 1991 | |
395 - Particulars of a mortgage or charge | 17 June 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363 - Annual Return | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 05 April 1991 | |
363 - Annual Return | 15 June 1990 | |
AA - Annual Accounts | 22 February 1989 | |
363 - Annual Return | 30 January 1989 | |
363 - Annual Return | 28 November 1988 | |
AA - Annual Accounts | 24 October 1988 | |
AC05 - N/A | 26 August 1988 | |
AA - Annual Accounts | 26 November 1986 | |
363 - Annual Return | 26 November 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 November 1986 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
NEWINC - New incorporation documents | 08 December 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 November 1995 | Outstanding |
N/A |
Debenture | 22 November 1995 | Outstanding |
N/A |
Mortgage debenture | 26 September 1991 | Fully Satisfied |
N/A |
Charge over credit balance | 10 June 1991 | Outstanding |
N/A |
Mortgage debenture | 02 April 1991 | Fully Satisfied |
N/A |