About

Registered Number: 08077172
Date of Incorporation: 21/05/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: Leverett House Gilbert Drive, Endeavour Park, Boston, Lincolnshire, PE21 7TQ

 

Libra (Longhurst Group) Treasury Plc was founded on 21 May 2012 with its registered office in Boston in Lincolnshire. Currently we aren't aware of the number of employees at the the business. Libra (Longhurst Group) Treasury Plc has 10 directors listed as Griffiths, Robert Ian, Carr, Joseph, Griffiths, Robert Ian, Morris, Angela, Walder, Robert Vernon, Elkins, Daniel James, Godson, Timothy George, Lankey, Robert William, Preece, Karen, Stanley, Patricia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Joseph 05 March 2020 - 1
GRIFFITHS, Robert Ian 21 May 2012 - 1
MORRIS, Angela 01 September 2018 - 1
ELKINS, Daniel James 01 January 2016 01 July 2019 1
GODSON, Timothy George 21 May 2012 31 December 2015 1
LANKEY, Robert William 21 May 2012 01 November 2016 1
PREECE, Karen 01 January 2016 01 February 2018 1
STANLEY, Patricia Ann 06 January 2014 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Robert Ian 11 June 2015 - 1
WALDER, Robert Vernon 21 May 2012 11 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 13 March 2020
AUD - Auditor's letter of resignation 02 March 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 03 June 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 28 August 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 05 April 2017
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 15 October 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 June 2013
MG01 - Particulars of a mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
CERT8A - N/A 03 July 2012
SH50 - Application for trading certificate for a public company 03 July 2012
AP01 - Appointment of director 29 June 2012
AA01 - Change of accounting reference date 29 June 2012
NEWINC - New incorporation documents 21 May 2012

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2012 Outstanding

N/A

Legal charge 02 August 2012 Outstanding

N/A

Legal charge 02 August 2012 Outstanding

N/A

Security deed 02 August 2012 Outstanding

N/A

Floating charge 02 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.