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.
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 |
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 |
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 |