Company NameLibra Europe Consulting Ltd
Company StatusActive
Company Number07244610
CategoryPrivate Limited Company
Incorporation Date6 May 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy John Kershaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Piccadilly Place
Manchester
M1 3BR
Director NameMr Robert James Heward
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(4 months after company formation)
Appointment Duration13 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Piccadilly Place
Manchester
M1 3BR
Secretary NameMr Robert James Heward
StatusCurrent
Appointed07 September 2010(4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address5 Piccadilly Place
Manchester
M1 3BR
Director NameMrs Susan Kershaw
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Piccadilly Place
Manchester
M1 3BR
Secretary NameRichard John Lewis Cable
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFields House 12/13 Old Fields Road Bocam Park
Pencoed
CF35 5LJ
Wales

Contact

Websitelibraeurope.com

Location

Registered Address5 Piccadilly Place
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Robert Heward
33.33%
Ordinary A
100 at £1Timothy Kershaw
33.33%
Ordinary A
10 at £1Robert Heward
3.33%
Ordinary C
10 at £1Robert Heward
3.33%
Ordinary D
10 at £1Timothy Kershaw
3.33%
Ordinary C
10 at £1Timothy Kershaw
3.33%
Ordinary D
60 at £1Lance Kearon
20.00%
Ordinary B

Financials

Year2014
Net Worth£47,996
Cash£88,411
Current Liabilities£278,971

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Filing History

20 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 July 2016Appointment of Mrs Susan Kershaw as a director on 1 June 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(6 pages)
26 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300
(6 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from Third Floor 175 Piccadilly London W1J 9TB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Third Floor 175 Piccadilly London W1J 9TB United Kingdom on 7 March 2013 (1 page)
15 January 2013Particulars of variation of rights attached to shares (2 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 September 2012Change of share class name or designation (2 pages)
19 September 2012Particulars of variation of rights attached to shares (2 pages)
19 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 August 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 300
(3 pages)
19 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from 6Th Floor 175 Piccadilly London W1J 9TB on 30 May 2012 (1 page)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Timothy Kershaw on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Timothy Kershaw on 6 September 2010 (2 pages)
7 September 2010Appointment of Mr Robert James Heward as a secretary (1 page)
7 September 2010Appointment of Mr Robert James Heward as a director (2 pages)
7 September 2010Termination of appointment of Richard Cable as a secretary (1 page)
28 July 2010Registered 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 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)