About

Registered Number: 03788217
Date of Incorporation: 11/06/1999 (25 years ago)
Company Status: Active
Registered Address: Havenfield Lodge, Alkham Valley Road, Folkestone, CT18 7EJ,

 

Founded in 1999, Libu Ltd have registered office in Folkestone. We do not know the number of employees at the organisation. There are 5 directors listed as Mahadevan, James, Douglas, Christian, Hendy, David, Hendy, David, Perera, Edward for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, David 14 July 2000 15 January 2004 1
PERERA, Edward 15 June 1999 14 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MAHADEVAN, James 10 June 2020 - 1
DOUGLAS, Christian 15 June 1999 20 August 1999 1
HENDY, David 15 January 2004 16 January 2018 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP03 - Appointment of secretary 12 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 12 March 2019
AD01 - Change of registered office address 06 March 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 27 March 2015
CERTNM - Change of name certificate 30 December 2014
CERTNM - Change of name certificate 05 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 June 2010
CERTNM - Change of name certificate 03 June 2010
CONNOT - N/A 03 June 2010
AD01 - Change of registered office address 02 June 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 25 June 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 11 November 1999
CERTNM - Change of name certificate 11 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.