Manchester
M1 3BR
Director Name | Mr Robert James Heward |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Piccadilly Place Manchester M1 3BR |
Secretary Name | Mr Robert James Heward |
---|---|
Status | Current |
Appointed | 07 September 2010(4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Piccadilly Place Manchester M1 3BR |
Director Name | Mrs Susan Kershaw |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Piccadilly Place Manchester M1 3BR |
Secretary Name | Richard John Lewis Cable |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields House 12/13 Old Fields Road Bocam Park Pencoed CF35 5LJ Wales |
Website | libraeurope.com |
---|
Registered Address | 5 Piccadilly Place Manchester M1 3BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Robert Heward 33.33% Ordinary A |
---|---|
100 at £1 | Timothy Kershaw 33.33% Ordinary A |
10 at £1 | Robert Heward 3.33% Ordinary C |
10 at £1 | Robert Heward 3.33% Ordinary D |
10 at £1 | Timothy Kershaw 3.33% Ordinary C |
10 at £1 | Timothy Kershaw 3.33% Ordinary D |
60 at £1 | Lance Kearon 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,996 |
Cash | £88,411 |
Current Liabilities | £278,971 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 6 days from now) |
20 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
---|---|
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
27 July 2016 | Appointment of Mrs Susan Kershaw as a director on 1 June 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from Third Floor 175 Piccadilly London W1J 9TB United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Third Floor 175 Piccadilly London W1J 9TB United Kingdom on 7 March 2013 (1 page) |
15 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2013 | Resolutions
|
19 September 2012 | Change of share class name or designation (2 pages) |
19 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2012 | Resolutions
|
30 August 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
19 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from 6Th Floor 175 Piccadilly London W1J 9TB on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Timothy Kershaw on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Timothy Kershaw on 6 September 2010 (2 pages) |
7 September 2010 | Appointment of Mr Robert James Heward as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert James Heward as a director (2 pages) |
7 September 2010 | Termination of appointment of Richard Cable as a secretary (1 page) |
28 July 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ on 28 July 2010 (2 pages) |
6 May 2010 | Incorporation
|