Advanced company searchLink opens in new window

LIBRE LIVING LIMITED

Company number 06502166

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)
12 Oct 2019 MR01 Registration of charge 065021660005, created on 8 October 2019
20 Mar 2019 MR04 Satisfaction of charge 1 in full
04 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
31 Oct 2017 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 14a Albany Road Weymouth Dorset DT4 9th on 31 October 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
25 Feb 2016 CH01 Director's details changed for Mrs Carolyn Jane Ansell on 11 February 2016
25 Feb 2016 CH01 Director's details changed for Ms Susan Kathleen Adele Heybourne on 11 February 2016
25 Feb 2016 CH03 Secretary's details changed for Mrs Carolyn Jane Ansell on 11 February 2016
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
11 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
06 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mrs Carolyn Jane Ansell on 18 February 2013
05 Mar 2013 CH01 Director's details changed for Ms Susan Kathleen Adele Heybourne on 18 February 2013
05 Mar 2013 CH03 Secretary's details changed for Mrs Carolyn Jane Ansell on 18 February 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
11 May 2012 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 11 May 2012
12 Mar 2012 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 12 March 2012