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)
24 Jul 2014 CH01 Director's details changed for Mr Alexander Stuart Davis on 31 October 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 TM01 Termination of appointment of William Leedham as a director
30 Jul 2013 CH01 Director's details changed
30 Jul 2013 CH01 Director's details changed for Mr Michael Glyn Silcock on 16 May 2013
06 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
06 Jun 2013 CH01 Director's details changed for Mr Michael Glyn Silcock on 26 May 2013
31 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr Alexander Stuart Davis as a director
16 Jan 2013 AP01 Appointment of Mrs Jane Sarah Harrison as a director
16 Jan 2013 AP01 Appointment of Simon Royce Malarkey as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Michael Glyn Silcock on 24 November 2011
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for William John Leedham on 8 June 2010
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)