Advanced company searchLink opens in new window

LIBELULA LTD

Company number 04848163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2014 TM02 Termination of appointment of Robert Ian Cranston as a secretary on 31 March 2014
30 Jul 2014 AD01 Registered office address changed from C/O Susi Softley Broadflash Office Merton Thetford Norfolk IP25 6QL England to Broadflash Office Merton Thetford Norfolk IP25 6QL on 30 July 2014
30 Jul 2014 AD01 Registered office address changed from Commandree Gaston Street East Bergholt Colchester Essex CO7 6SE England to Broadflash Office Merton Thetford Norfolk IP25 6QL on 30 July 2014
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
29 Mar 2012 AP01 Appointment of Mr John (Jack) Tobias Christian Roche Tyler-Whittle as a director
14 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
31 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Sophie Louise Cranston on 24 July 2010
15 Oct 2009 AD01 Registered office address changed from Studio C7 the Depot 2 Michael Road London SW6 2AD on 15 October 2009
14 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
10 Aug 2009 363a Return made up to 28/07/09; full list of members
30 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
30 Dec 2008 287 Registered office changed on 30/12/2008 from park farm mileham kings lynn norfolk PE32 2RD
30 Dec 2008 288b Appointment terminated secretary david carter
30 Dec 2008 288a Secretary appointed robert ian cranston
23 Sep 2008 363a Return made up to 28/07/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
12 Nov 2007 363s Return made up to 28/07/07; full list of members
11 Jul 2007 363s Return made up to 28/07/06; full list of members
29 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006