DIAMOND LIBRA LIMITED

Register to unlock more data on OkredoRegister

DIAMOND LIBRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04606019

Incorporation date

02/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, 1 The Lakes, Northampton NN4 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon24/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon04/11/2024
Director's details changed for Mrs Joanna Louise Johnson on 2023-06-19
dot icon30/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/11/2023
Notification of Diamond Libra Property Ltd as a person with significant control on 2018-05-10
dot icon14/11/2023
Cessation of Paul Russell Johnson as a person with significant control on 2018-05-10
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/07/2023
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 2023-07-03
dot icon03/07/2023
Director's details changed for Mrs Jane Elizabeth Johnson on 2023-06-19
dot icon03/07/2023
Secretary's details changed for Mrs Jane Elizabeth Johnson on 2023-06-19
dot icon03/07/2023
Director's details changed for Mrs Joanna Louise Johnson on 2023-06-19
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon03/11/2021
Appointment of Mrs Joanna Louise Johnson as a director on 2021-04-01
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/05/2021
Termination of appointment of Paul Russell Johnson as a director on 2021-04-01
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon31/05/2018
Sub-division of shares on 2018-04-03
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon30/05/2018
Change of share class name or designation
dot icon30/05/2018
Particulars of variation of rights attached to shares
dot icon21/05/2018
Resolutions
dot icon20/04/2018
Accounts for a small company made up to 2018-01-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon16/05/2017
Accounts for a small company made up to 2017-01-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon27/05/2015
Accounts for a small company made up to 2015-01-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Paul Russell Johnson on 2014-11-11
dot icon11/11/2014
Director's details changed for Mrs Jane Elizabeth Johnson on 2014-11-11
dot icon11/11/2014
Secretary's details changed for Mrs Jane Elizabeth Johnson on 2014-11-11
dot icon09/07/2014
Accounts for a small company made up to 2014-01-31
dot icon02/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/12/2013
Secretary's details changed for Mrs Jane Elizabeth Johnson on 2013-12-02
dot icon15/05/2013
Accounts for a small company made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2012-01-31
dot icon13/04/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon14/06/2011
Accounts for a small company made up to 2011-01-31
dot icon11/03/2011
Appointment of Mrs Jane Elizabeth Johnson as a secretary
dot icon10/03/2011
Termination of appointment of Julia Childs as a secretary
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/04/2010
Accounts for a small company made up to 2010-01-31
dot icon26/01/2010
Appointment of Mrs Jane Elizabeth Johnson as a director
dot icon07/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon07/01/2010
Director's details changed for Paul Russell Johnson on 2009-10-01
dot icon22/04/2009
Accounts for a small company made up to 2009-01-31
dot icon14/01/2009
Return made up to 11/11/08; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2008-01-31
dot icon19/12/2007
Return made up to 11/11/07; no change of members
dot icon02/05/2007
Accounts for a small company made up to 2007-01-31
dot icon24/11/2006
Return made up to 11/11/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2006-01-31
dot icon24/11/2005
Return made up to 11/11/05; full list of members
dot icon13/05/2005
Accounts for a small company made up to 2005-01-31
dot icon01/12/2004
Return made up to 24/11/04; full list of members
dot icon14/05/2004
Accounts for a small company made up to 2004-01-31
dot icon06/01/2004
Return made up to 02/12/03; full list of members
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Secretary resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon26/02/2003
Registered office changed on 26/02/03 from: 16 churchill way cardiff CF10 2DX
dot icon02/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
502.91K
-
0.00
47.31K
-
2023
2
508.05K
-
0.00
52.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Jane Elizabeth
Secretary
03/03/2011 - Present
-
Johnson, Jane Elizabeth
Director
21/12/2009 - Present
4
Johnson, Joanna Louise
Director
01/04/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIAMOND LIBRA LIMITED

DIAMOND LIBRA LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at Century House, 1 The Lakes, Northampton NN4 7HD. 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 DIAMOND LIBRA LIMITED?

toggle

DIAMOND LIBRA LIMITED is currently Active. It was registered on 02/12/2002 .

Where is DIAMOND LIBRA LIMITED located?

toggle

DIAMOND LIBRA LIMITED is registered at Century House, 1 The Lakes, Northampton NN4 7HD.

What does DIAMOND LIBRA LIMITED do?

toggle

DIAMOND LIBRA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DIAMOND LIBRA LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-09 with no updates.