About

Registered Number: 06061947
Date of Incorporation: 23/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 20 George Road, Milford On Sea, Lymington, Hampshire, SO41 0RS

 

Founded in 2007, The Libra Foundation has its registered office in Lymington, it's status at Companies House is "Active". The current directors of this organisation are listed as Childs, Graham Anthony, Tofts, Timothy, Darley, Olivia Katharine, Roberts, Elizabeth, Whitlock, Moria Suzan, Williams, Huw Owain, Wright, Chloe Samantha in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Graham Anthony 04 December 2014 - 1
TOFTS, Timothy 23 January 2007 - 1
DARLEY, Olivia Katharine 12 May 2010 19 June 2013 1
ROBERTS, Elizabeth 23 January 2007 18 May 2007 1
WHITLOCK, Moria Suzan 04 September 2012 18 November 2015 1
WILLIAMS, Huw Owain 09 February 2013 30 September 2015 1
WRIGHT, Chloe Samantha 29 May 2013 04 December 2014 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA01 - Change of accounting reference date 24 January 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 30 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 12 December 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 17 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 09 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 December 2011
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 30 May 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 18 May 2009
225 - Change of Accounting Reference Date 18 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 18 April 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.