Librose Ltd was founded on 17 May 2007 with its registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Anthony James Richard | 17 May 2007 | - | 1 |
HODSON, Barry Alan | 17 May 2007 | 25 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 25 June 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AD01 - Change of registered office address | 17 February 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 29 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2012 | |
TM01 - Termination of appointment of director | 17 August 2012 | |
CERTNM - Change of name certificate | 26 July 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AD01 - Change of registered office address | 21 April 2010 | |
TM02 - Termination of appointment of secretary | 21 April 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 20 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 February 2009 | |
363a - Annual Return | 08 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 01 September 2007 | |
395 - Particulars of a mortgage or charge | 28 July 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
NEWINC - New incorporation documents | 17 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 2007 | Fully Satisfied |
N/A |
Debenture | 24 July 2007 | Fully Satisfied |
N/A |