Advanced company searchLink opens in new window

LIBRAN DEVELOPMENTS LIMITED

Company number 09146135

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2018 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 257B Croydon Road Beckenham Kent BR3 3PS on 18 December 2018
14 Dec 2018 600 Appointment of a voluntary liquidator
14 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-22
14 Dec 2018 LIQ01 Declaration of solvency
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 MR04 Satisfaction of charge 091461350001 in full
24 Sep 2018 PSC07 Cessation of Nicola Anne Bray as a person with significant control on 1 June 2018
24 Sep 2018 PSC07 Cessation of Natalie Armstrong as a person with significant control on 1 June 2018
24 Sep 2018 PSC07 Cessation of Suzanne Marie Sharp as a person with significant control on 1 June 2018
24 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with updates
30 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 MR01 Registration of charge 091461350001, created on 16 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 100
16 Mar 2015 AP01 Appointment of Daniel Armstrong as a director on 16 September 2014
24 Jul 2014 NEWINC Incorporation