Company NameLybreeze Software Limited
DirectorGeoffrey Neill Pigott
Company StatusActive
Company Number04472019
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Neill Pigott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 The Chase
Holland On Sea
Essex
CO15 5PU
Secretary NameMr Raymond Alfred Gardiner
NationalityBritish
StatusResigned
Appointed02 July 2002(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceGB
Correspondence Address431 Springfield Road
Chelmsford
Essex
CM2 6AP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.lybreeze.com

Location

Registered Address12 The Chase
Holland-On-Sea
Clacton-On-Sea
CO15 5PU
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Shareholders

75 at £1Geoffrey Neill Pigott
75.00%
Ordinary
25 at £1Theresa Pigott
25.00%
Ordinary

Financials

Year2014
Net Worth£2,399
Cash£737
Current Liabilities£5,792

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Notification of Geoff Pigott as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Geoff Pigott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
3 April 2012Termination of appointment of Raymond Gardiner as a secretary (1 page)
3 April 2012Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 3 April 2012 (1 page)
3 April 2012Termination of appointment of Raymond Gardiner as a secretary (1 page)
3 April 2012Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 3 April 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 July 2010Director's details changed for Geoffrey Neill Pigott on 27 June 2010 (2 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Geoffrey Neill Pigott on 27 June 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
22 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 September 2008Return made up to 27/06/08; full list of members (3 pages)
2 September 2008Return made up to 27/06/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
14 August 2006Return made up to 27/06/06; full list of members (2 pages)
14 August 2006Return made up to 27/06/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
19 July 2005Return made up to 27/06/05; full list of members (2 pages)
19 July 2005Return made up to 27/06/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 February 2004Return made up to 27/06/03; full list of members; amend (6 pages)
11 February 2004Return made up to 27/06/03; full list of members; amend (6 pages)
7 August 2003Return made up to 27/06/03; full list of members (6 pages)
7 August 2003Return made up to 27/06/03; full list of members (6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2002Ad 02/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 July 2002Director resigned (1 page)
27 June 2002Incorporation (15 pages)
27 June 2002Incorporation (15 pages)