London
E17 6DN
Director Name | Mr Roy Leslie Henley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rookfield Lodge 22 Blanford Road Reigate RH2 7DR |
Director Name | Mrs Denise Henley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rochester House 145 New London Road Chelmsford CM2 0QT |
Director Name | Mr Roy Leslie Henley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Newark Lane Ripley Woking Surrey GU23 6BS |
Website | libraconnect.com |
---|---|
Email address | [email protected] |
Telephone | 01245 211010 |
Telephone region | Chelmsford |
Registered Address | Rochester House 145 New London Road Chelmsford CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Roy Henley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,081 |
Cash | £24,564 |
Current Liabilities | £64,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Termination of appointment of Denise Henley as a director on 1 January 2016 (1 page) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 February 2016 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Appointment of Mr Roy Leslie Henley as a director on 1 January 2016 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Appointment of Mr Peter French as a director (2 pages) |
15 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Registered office address changed from Flat 1 Rookfield Lodge 22 Blanford Road Reigate RH2 7DR United Kingdom on 26 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Roy Henley as a director (1 page) |
14 February 2013 | Appointment of Mrs Denise Henley as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Incorporation (23 pages) |