LIBCUS LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation disclaimer notice. 2023-09-29 View Report
Address. Change date: 2023-09-29. Old address: Diamond House Diamond Court Bakewell DE45 1EW. New address: 79 Caroline Street Birmingham B3 1UP. 2023-09-29 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-09-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-09-29 View Report
Resolution. Description: Resolutions. 2023-09-29 View Report
Officers. Officer name: Matthew Thomson. Termination date: 2023-06-27. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Mortgage. Charge number: 059928110002. Charge creation date: 2021-01-18. 2021-01-20 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Mortgage. Charge number: 059928110001. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-10-12 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-03-27 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Mortgage. Charge creation date: 2019-02-28. Charge number: 059928110001. 2019-02-28 View Report
Accounts. Accounts type total exemption full. 2019-01-24 View Report
Confirmation statement. Statement with updates. 2018-11-22 View Report
Officers. Officer name: Mr Matthew Thomson. Appointment date: 2018-08-31. 2018-09-14 View Report
Resolution. Description: Resolutions. 2018-09-11 View Report
Capital. Capital allotment shares. 2018-09-10 View Report
Capital. Capital variation of rights attached to shares. 2018-09-10 View Report
Capital. Capital name of class of shares. 2018-09-10 View Report
Accounts. Accounts type total exemption full. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Accounts. Change account reference date company current extended. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Officers. Officer name: Julia Hutchinson. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Address. Change date: 2013-12-04. Old address: Wye House Water Street Bakewell Derbyshire DE45 1EW England. 2013-12-04 View Report
Officers. Officer name: Mrs Julia Gaines Hutchinson. 2013-11-11 View Report
Accounts. Accounts type total exemption small. 2013-07-16 View Report
Officers. Change date: 2013-05-10. Officer name: Mr Nicholas Riley. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type total exemption small. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report
Officers. Officer name: Nicholas Riley. Change date: 2009-10-01. 2009-11-09 View Report
Address. Old address: Wye House Water Street Bakewell Derbyshire DE45 1EW England. Change date: 2009-11-09. 2009-11-09 View Report
Address. Change date: 2009-11-09. Old address: Upper Hurst Gatehouse Lane Hathersage Hope Valley Derbyshire S32 1BQ. 2009-11-09 View Report