About

Registered Number: 01260261
Date of Incorporation: 25/05/1976 (48 years and 10 months ago)
Company Status: Active
Registered Address: Vine Cottage 1 Orchard Close, Barkestone, Nottingham, Nottinghamshire, NG13 0HU

 

Founded in 1976, Librex Educational Ltd are based in Nottingham, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Walker, Stanley, Williams, Trevor, Wright, Allan Michael, Wright, Margaret Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stanley N/A 03 March 2004 1
WILLIAMS, Trevor N/A 29 October 2004 1
WRIGHT, Allan Michael N/A 16 July 2010 1
WRIGHT, Margaret Kathleen N/A 16 July 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 21 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 June 2011
AA01 - Change of accounting reference date 15 December 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AD01 - Change of registered office address 15 September 2010
AP01 - Appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 05 May 2010
AA01 - Change of accounting reference date 21 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
169 - Return by a company purchasing its own shares 24 November 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 01 June 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 22 April 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 18 May 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 16 May 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
AA - Annual Accounts 21 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
88(2)P - N/A 08 November 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
CERTNM - Change of name certificate 30 September 1994
CERTNM - Change of name certificate 30 September 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 07 April 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 11 August 1992
363b - Annual Return 19 May 1992
288 - N/A 02 February 1992
AA - Annual Accounts 27 July 1991
363b - Annual Return 24 May 1991
288 - N/A 11 January 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
363 - Annual Return 23 September 1986
AA - Annual Accounts 12 August 1986
AA - Annual Accounts 10 September 1982
AA - Annual Accounts 29 May 1981

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 27 November 2012 Outstanding

N/A

Debenture 16 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.