About

Registered Number: 03014621
Date of Incorporation: 26/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN,

 

Librios Ltd was established in 1995. Thomas, David Michael, Rooney, Kathryn Muriel, Dr are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David Michael 11 April 2019 - 1
ROONEY, Kathryn Muriel, Dr 01 April 2015 25 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
PSC07 - N/A 02 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 09 September 2019
RESOLUTIONS - N/A 08 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
AP01 - Appointment of director 24 April 2019
PSC01 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
CS01 - N/A 29 January 2019
PSC01 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 26 April 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 26 April 2000
CERTNM - Change of name certificate 28 March 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 23 April 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 29 January 1997
288 - N/A 19 July 1996
363s - Annual Return 01 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
NEWINC - New incorporation documents 26 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.