About

Registered Number: 03953673
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Anchor Cente, Kingsbridge, Devon, TQ7 1SB,

 

Based in Kingsbridge in Devon, Library Court Management Company Ltd was registered on 22 March 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Leadbetter, Laurence John, Thomas, Barbara Muriel, Bullock, Richard Edwin George, Fox, Jennifer Penrose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Barbara Muriel 16 October 2019 - 1
BULLOCK, Richard Edwin George 13 November 2015 15 July 2018 1
FOX, Jennifer Penrose 06 November 2014 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LEADBETTER, Laurence John 04 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 17 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 16 July 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 10 December 2017
AP01 - Appointment of director 11 September 2017
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
TM01 - Termination of appointment of director 11 August 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 26 November 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
287 - Change in situation or address of Registered Office 05 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 23 April 2001
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.