Advanced company searchLink opens in new window

LIBRA CHANGE PARTNERS LIMITED

Company number 11951665

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
07 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 5 Piccadilly Place Manchester M1 3BR on 29 March 2021
31 Dec 2020 AD01 Registered office address changed from 14th Floor Piccadilly Plaza Manchester M1 4BT England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 31 December 2020
31 Dec 2020 AD01 Registered office address changed from Third Floor 35 Piccadilly London W1J 0DW United Kingdom to 14th Floor Piccadilly Plaza Manchester M1 4BT on 31 December 2020
13 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
18 Jul 2019 PSC02 Notification of Libra Europe Consulting Ltd as a person with significant control on 17 April 2019
18 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 18 July 2019
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1,000.00
11 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 SH10 Particulars of variation of rights attached to shares
10 Jul 2019 SH08 Change of share class name or designation
03 Jun 2019 AP01 Appointment of Mr Timothy John Kershaw as a director on 1 June 2019
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
19 Apr 2019 AA01 Current accounting period extended from 30 April 2020 to 31 May 2020
19 Apr 2019 AP01 Appointment of Mr Robert James Heward as a director on 17 April 2019
18 Apr 2019 TM01 Termination of appointment of Michael Duke as a director on 17 April 2019
17 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-17
  • GBP 1