Advanced company searchLink opens in new window

LIBRACO FINANCE LIMITED

Company number 12037966

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)
28 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
17 Apr 2024 AD01 Registered office address changed from 11 Ironmonger Street Stamford PE9 1PL England to 11a Ironmonger Street Stamford PE9 1PL on 17 April 2024
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Mar 2022 AD01 Registered office address changed from C/O Citroen Wells, Devonshire House 1 Devonshire Street London W1W 5DR England to 11 Ironmonger Street Stamford PE9 1PL on 31 March 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2020
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
12 Mar 2021 PSC01 Notification of Roland John Bernard Duce as a person with significant control on 4 March 2021
12 Mar 2021 PSC07 Cessation of Strategic Resources Limited as a person with significant control on 4 March 2021
15 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
30 Jun 2020 PSC02 Notification of Strategic Resources Limited as a person with significant control on 30 September 2019
30 Jun 2020 PSC07 Cessation of Sammy Burt as a person with significant control on 30 September 2019
30 Jun 2020 TM01 Termination of appointment of Sammy Burt as a director on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED England to C/O Citroen Wells, Devonshire House 1 Devonshire Street London W1W 5DR on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Roland Duce as a director on 30 June 2020
07 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-07
  • GBP 1