About

Registered Number: 04793167
Date of Incorporation: 10/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit E, Halesfield 10, Telford, TF7 4QP,

 

Libra Systems Ltd was registered on 10 June 2003 and has its registered office in Telford, it has a status of "Active". The business has 3 directors listed as Harrison, Martin James, Rees, David Adrian, Scowcroft, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Martin James 01 February 2017 - 1
REES, David Adrian 20 November 2015 - 1
SCOWCROFT, Simon John 29 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 19 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 07 March 2017
AP01 - Appointment of director 07 February 2017
AD01 - Change of registered office address 20 January 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 14 January 2016
MR01 - N/A 13 January 2016
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 22 June 2012
AR01 - Annual Return 13 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2012
AA - Annual Accounts 07 February 2012
CERTNM - Change of name certificate 10 August 2011
AD01 - Change of registered office address 29 July 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AD01 - Change of registered office address 29 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2011
AP01 - Appointment of director 29 June 2011
AUD - Auditor's letter of resignation 18 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AP01 - Appointment of director 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
TM01 - Termination of appointment of director 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
AP01 - Appointment of director 22 April 2011
AP01 - Appointment of director 22 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
225 - Change of Accounting Reference Date 14 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
225 - Change of Accounting Reference Date 10 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
CERTNM - Change of name certificate 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2016 Outstanding

N/A

Legal assignment 10 May 2011 Outstanding

N/A

Debenture 11 April 2011 Outstanding

N/A

Floating charge (all assets) 05 April 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 April 2011 Outstanding

N/A

Debenture 11 May 2010 Fully Satisfied

N/A

Composite guarantee & debenture 17 December 2003 Fully Satisfied

N/A

Chattel mortgage 21 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.