Advanced company searchLink opens in new window

LIBRA COACHING LIMITED

Company number 06344440

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)
29 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 110
29 Aug 2014 AD01 Registered office address changed from 8C Langstone Avenue Havant Hampshire PO9 1RU United Kingdom to C/O Actioncoach Langstone Gate Solent Road Havant Hampshire PO9 1TR on 29 August 2014
29 Aug 2014 CH01 Director's details changed for Mr Gary Mullins on 17 August 2013
29 Aug 2014 CH01 Director's details changed for Mr Stephen Mullins on 17 August 2013
30 May 2014 TM02 Termination of appointment of Michelle Taylor as a secretary
09 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 110
21 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Mar 2013 AP01 Appointment of Mr Stephen Mullins as a director
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
27 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2010 AP03 Appointment of Mrs Michelle Joanne Taylor as a secretary
22 Mar 2010 AD01 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on 22 March 2010
11 Mar 2010 AD01 Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY Uk on 11 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Aug 2009 363a Return made up to 16/08/09; full list of members
26 Aug 2009 287 Registered office changed on 26/08/2009 from carnac place dhb fellowes cams hall estate fareham hants PO16 8UY
03 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Oct 2008 288b Appointment terminated secretary thomas eggar secretaries LIMITED
09 Oct 2008 287 Registered office changed on 09/10/2008 from the corn exchange, baffin's lane chichester west sussex PO19 1GE