Company NameLibra Connect Limited
DirectorPeter John French
Company StatusActive
Company Number07203989
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter John French
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(3 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackhorse Lane
London
E17 6DN
Director NameMr Roy Leslie Henley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rookfield Lodge
22 Blanford Road
Reigate
RH2 7DR
Director NameMrs Denise Henley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRochester House 145
New London Road
Chelmsford
CM2 0QT
Director NameMr Roy Leslie Henley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Newark Lane
Ripley
Woking
Surrey
GU23 6BS

Contact

Websitelibraconnect.com
Email address[email protected]
Telephone01245 211010
Telephone regionChelmsford

Location

Registered AddressRochester House 145
New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Roy Henley
100.00%
Ordinary

Financials

Year2014
Net Worth£41,081
Cash£24,564
Current Liabilities£64,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Termination of appointment of Denise Henley as a director on 1 January 2016 (1 page)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(5 pages)
22 February 2016Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(4 pages)
21 January 2016Appointment of Mr Roy Leslie Henley as a director on 1 January 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Appointment of Mr Peter French as a director (2 pages)
15 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from Flat 1 Rookfield Lodge 22 Blanford Road Reigate RH2 7DR United Kingdom on 26 February 2013 (1 page)
14 February 2013Termination of appointment of Roy Henley as a director (1 page)
14 February 2013Appointment of Mrs Denise Henley as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2010Incorporation (23 pages)