Company NameLibramentum Limited
Company StatusDissolved
Company Number04453165
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTracey Jane Roberts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Grove Lane
Hale
Altrincham
WA15 8JQ
Director NameMiss Melody Susan Peters
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Grove Lane
Hale
Altrincham
WA15 8JQ
Secretary NameMiss Melody Susan Peters
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kerscott Road
Manchester
M23 0GD
Director NameDr John Redmond Peters
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2015)
RoleConsultant
Country of ResidenceWales
Correspondence Address24 Ty Draw Road
Roath Park
Cardiff
South Glamorgan
CF23 5HB
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitelibramentum.com

Location

Registered Address133 Grove Lane
Hale
Altrincham
WA15 8JQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Melody Susan Peters
50.00%
Ordinary
1 at £1Tracey Jane Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£495,817
Cash£1,976
Current Liabilities£733,218

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

8 August 2007Delivered on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bryn eisteddfod country house hotel clynnog fawr caernarfon gwynedd.
Outstanding
16 September 2005Delivered on: 24 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a park lodge park road cheadle greater manchester t/no GM874312.
Outstanding
16 February 2004Delivered on: 2 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £232500 due or to become due from the company to the chargee.
Particulars: Cemetery lodge,(now k/a park lodge) park road, cheadle, cheshire.
Outstanding

Filing History

22 October 2017Director's details changed for Tracey Jane Roberts on 22 October 2017 (2 pages)
3 October 2017Director's details changed for Tracey Jane Roberts on 28 September 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Director's details changed for Tracey Jane Roberts on 17 May 2015 (2 pages)
17 June 2016Secretary's details changed for Miss Melody Susan Peters on 17 November 2015 (1 page)
17 June 2016Director's details changed for Miss Melody Susan Peters on 17 November 2015 (2 pages)
11 February 2016Registered office address changed from Bryn Eisteddfod Country House Hotel Clynnogfawr Caernarfon Gwynedd LL54 5DA to 51 Kerscott Road Manchester M23 0GD on 11 February 2016 (1 page)
25 July 2015Termination of appointment of John Redmond Peters as a director on 25 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(6 pages)
14 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 January 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 June 2010Director's details changed for Tracey Jane Roberts on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Doctor John Redmond Peters on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Melody Susan Peters on 31 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from bryn eisteddfod country house hotel clnnog fawr caernarfon LL54 5DA (1 page)
6 October 2008Return made up to 31/05/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 November 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2007Registered office changed on 17/10/07 from: park lodge park road cheadle cheshire SK8 2AN (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 July 2006Return made up to 31/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 31/05/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
19 November 2004New director appointed (2 pages)
20 July 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2004Registered office changed on 09/07/04 from: 4 mosley close timperley cheshire WA15 6LB (1 page)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
1 August 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
12 June 2002Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Incorporation (12 pages)