Company NameLibran Lettings Limited
DirectorsKelly Susanne Brierley and Timothy Brierley
Company StatusActive
Company Number04142756
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Previous NameStarfirm Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kelly Susanne Brierley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Rose Cottages Woodland Road
Lyminge
Folkestone
Kent
CT18 8DW
Director NameMr Timothy Brierley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Rose Cottages Woodland Road
Lyminge
Folkestone
Kent
CT18 8DW
Secretary NamePatricia Olive Holt
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week, 2 days after company formation)
Appointment Duration21 years, 1 month (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Cottage Skeete
Lyminge
Folkestone
Kent
CT18 8DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kelly Suzanne Brierley
50.00%
Ordinary
1 at £1Timothy Brierley
50.00%
Ordinary

Financials

Year2014
Net Worth£51,104
Cash£1,189
Current Liabilities£11,089

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

16 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Director's details changed for Timothy Brierley on 1 September 2014 (2 pages)
13 February 2015Director's details changed for Timothy Brierley on 1 September 2014 (2 pages)
13 February 2015Director's details changed for Kelly Susanne Brierley on 1 September 2014 (2 pages)
13 February 2015Director's details changed for Kelly Susanne Brierley on 1 September 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Secretary's details changed for Patricia Olive Holt on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Timothy Brierley on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Kelly Susanne Brierley on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Timothy Brierley on 1 March 2012 (2 pages)
13 February 2013Director's details changed for Kelly Susanne Brierley on 1 March 2012 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 February 2013Secretary's details changed for Patricia Olive Holt on 1 March 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Timothy Brierley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Timothy Brierley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kelly Susanne Brierley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Kelly Susanne Brierley on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Director's change of particulars / timothy brierley / 05/09/2008 (1 page)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Director's change of particulars / kelly brierley / 05/09/2008 (1 page)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 February 2007Return made up to 17/01/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 17/01/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 January 2004Return made up to 17/01/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 608 liverpool road irlam manchester M44 5AA (1 page)
9 March 2001Company name changed starfirm LIMITED\certificate issued on 09/03/01 (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: the britannia suite st james's buildings 79 oxford, street manchester M1 6FR (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (2 pages)
31 January 2001Secretary resigned (2 pages)
17 January 2001Incorporation (10 pages)