COOPERS & LYBRAND LIMITED

Register to unlock more data on OkredoRegister

COOPERS & LYBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945704

Incorporation date

09/09/1985

Size

Dormant

Contacts

Registered address

Registered address

1 Embankment Place, London WC2N 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1985)
dot icon04/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon27/12/2024
Appointment of Simon David Hunt as a director on 2024-12-19
dot icon09/09/2024
Termination of appointment of Marissa Charlotte Michelle Thomas as a director on 2024-08-31
dot icon28/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon03/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon14/04/2022
Termination of appointment of Warwick Ean Hunt as a director on 2022-03-31
dot icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/01/2022
Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Appointment of Philip Patterson as a secretary on 2018-09-21
dot icon28/09/2018
Termination of appointment of Phil Higgins as a secretary on 2018-09-21
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon05/10/2017
Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 2017-10-05
dot icon22/09/2017
Appointment of Dan Yoram Schwarzmann as a director on 2017-09-06
dot icon22/09/2017
Termination of appointment of Samantha Thompson as a secretary on 2017-09-06
dot icon22/09/2017
Termination of appointment of Stephanie Tricia Hyde as a director on 2017-09-06
dot icon22/09/2017
Appointment of Phil Higgins as a secretary on 2017-09-06
dot icon03/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon26/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/07/2016
Appointment of Stephanie Tricia Hyde as a director on 2016-07-01
dot icon12/07/2016
Appointment of Mr Andrew Julian Bailye Cope as a director on 2016-07-01
dot icon09/07/2016
Termination of appointment of Kevin James David Ellis as a director on 2016-07-01
dot icon06/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/12/2015
Termination of appointment of Anne-Marie Hurley as a secretary on 2015-10-30
dot icon01/12/2015
Appointment of Samantha Thompson as a secretary on 2015-11-01
dot icon06/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/12/2013
Appointment of Kevin James David Ellis as a director
dot icon09/12/2013
Termination of appointment of Keith Tilson as a director
dot icon09/12/2013
Termination of appointment of Moira Elms as a director
dot icon06/12/2013
Appointment of Warwick Ean Hunt as a director
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Owen Jonathan as a director
dot icon22/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon31/10/2011
Registered office address changed from Plumtree Court London EC4A 4HT on 2011-10-31
dot icon29/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/08/2009
Return made up to 30/06/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/12/2008
Appointment terminated director kieran poynter
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon10/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon14/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon09/08/2006
Return made up to 30/06/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/09/2005
Secretary's particulars changed
dot icon04/08/2005
Return made up to 30/06/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/08/2004
Return made up to 30/06/04; full list of members
dot icon24/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon11/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon12/08/2003
Return made up to 30/06/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon19/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon13/03/2003
Director's particulars changed
dot icon04/09/2002
New director appointed
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon08/07/2002
Director resigned
dot icon25/06/2002
Director's particulars changed
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon31/10/2001
Director resigned
dot icon02/08/2001
Return made up to 30/06/01; full list of members
dot icon29/03/2001
Director's particulars changed
dot icon19/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon05/07/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon25/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon17/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon15/06/1999
Return made up to 15/05/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon27/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon25/06/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon27/05/1998
Return made up to 15/05/98; no change of members
dot icon25/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon23/05/1997
Return made up to 15/05/97; full list of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon05/11/1996
New director appointed
dot icon05/11/1996
Director resigned
dot icon24/05/1996
Return made up to 15/05/96; no change of members
dot icon27/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon04/09/1995
New director appointed
dot icon31/07/1995
Director's particulars changed
dot icon22/05/1995
Return made up to 15/05/95; full list of members
dot icon23/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 15/05/94; no change of members
dot icon10/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon20/05/1993
Return made up to 15/05/93; full list of members
dot icon22/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon20/05/1992
Return made up to 15/05/92; no change of members
dot icon20/05/1992
Registered office changed on 20/05/92
dot icon28/02/1992
Accounts for a dormant company made up to 1991-04-30
dot icon29/05/1991
Return made up to 15/05/91; no change of members
dot icon06/03/1991
Accounts for a dormant company made up to 1990-04-30
dot icon28/09/1990
Accounting reference date shortened from 30/09 to 30/04
dot icon11/06/1990
Accounts for a dormant company made up to 1989-09-30
dot icon11/06/1990
Return made up to 15/05/90; full list of members
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon24/10/1989
Director resigned;new director appointed
dot icon11/09/1989
Return made up to 14/08/89; full list of members
dot icon09/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon08/07/1988
Return made up to 09/06/88; full list of members
dot icon28/06/1988
Accounts made up to 1987-09-30
dot icon28/04/1987
Return made up to 20/03/87; full list of members
dot icon12/03/1987
Full accounts made up to 1986-09-30
dot icon09/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Marissa Charlotte Michelle
Director
01/01/2022 - 31/08/2024
42
Schwarzmann, Dan Yoram
Director
06/09/2017 - Present
45
Cope, Andrew Julian Bailye
Director
01/07/2016 - Present
44
Hunt, Simon David
Director
19/12/2024 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPERS & LYBRAND LIMITED

COOPERS & LYBRAND LIMITED is an(a) Active company incorporated on 09/09/1985 with the registered office located at 1 Embankment Place, London WC2N 6RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS & LYBRAND LIMITED?

toggle

COOPERS & LYBRAND LIMITED is currently Active. It was registered on 09/09/1985 .

Where is COOPERS & LYBRAND LIMITED located?

toggle

COOPERS & LYBRAND LIMITED is registered at 1 Embankment Place, London WC2N 6RH.

What does COOPERS & LYBRAND LIMITED do?

toggle

COOPERS & LYBRAND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COOPERS & LYBRAND LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2025-06-30.