Advanced company searchLink opens in new window

SL LIBYA LIMITED

Company number 07265739

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Nov 2020 TM01 Termination of appointment of Michael Glyn Silcock as a director on 23 November 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mr Michael Glyn Silcock on 31 October 2013
24 Jul 2014 AD01 Registered office address changed from Upper Bank House Stoneythorpe Horsforth Leeds West Yorkshire LS18 4BN to 124 Acomb Road York North Yorkshire YO24 4EY on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Mrs Jane Sarah Harrison on 31 October 2013
24 Jul 2014 CH01 Director's details changed for Simon Royce Malarkey on 31 October 2013