LIBBATON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIBBATON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666586

Incorporation date

28/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon06/11/2025
Termination of appointment of Paul Rippon as a director on 2025-09-08
dot icon06/11/2025
Termination of appointment of Colin Michael Kendall as a director on 2025-11-02
dot icon04/11/2025
Micro company accounts made up to 2025-03-24
dot icon04/12/2024
Director's details changed for Mr Michael Gordon Jay on 2024-12-04
dot icon04/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-24
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon11/12/2023
Appointment of Mr Colin Michael Kendall as a director on 2023-12-03
dot icon04/07/2023
Micro company accounts made up to 2023-03-24
dot icon26/05/2023
Appointment of Mrs Carol Ann Bedford as a director on 2022-11-11
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-24
dot icon10/01/2022
Termination of appointment of Beryl Elizabeth Baker as a director on 2022-01-03
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon06/09/2021
Micro company accounts made up to 2021-03-24
dot icon22/03/2021
Termination of appointment of Ronald David Bedford as a director on 2021-03-14
dot icon08/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon08/01/2021
Appointment of Mr Michael Gordon Jay as a director on 2020-12-06
dot icon16/09/2020
Termination of appointment of John Thomas Price as a director on 2020-09-13
dot icon10/06/2020
Micro company accounts made up to 2020-03-24
dot icon09/01/2020
Appointment of Mrs Beryl Elizabeth Baker as a director on 2020-01-05
dot icon09/01/2020
Appointment of Mr Paul Rippon as a director on 2020-01-05
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-24
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Appointment of Mr Ronald David Bedford as a director on 2018-11-25
dot icon28/11/2018
Termination of appointment of Anthony Charles Powell as a director on 2018-11-25
dot icon03/09/2018
Micro company accounts made up to 2018-03-24
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/12/2017
Appointment of Mr John Thomas Price as a director on 2017-11-26
dot icon07/12/2017
Termination of appointment of Terence John Matthews as a director on 2017-11-26
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-24
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-24
dot icon04/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Gordon William Leyster as a director on 2015-10-11
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Gordon William Leyster as a director on 2014-11-02
dot icon01/12/2014
Termination of appointment of Martin James Haisman as a director on 2014-11-02
dot icon01/12/2014
Appointment of Mr Terence John Matthews as a director on 2014-11-02
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Hilary Shaer as a director
dot icon02/12/2013
Appointment of Mr Martin James Haisman as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-24
dot icon24/06/2013
Termination of appointment of Jacqueline Leyster as a director
dot icon24/06/2013
Termination of appointment of Lesley Davis as a director
dot icon14/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Peter Symons as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-24
dot icon12/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/01/2012
Appointment of Mrs Lesley Davis as a director
dot icon12/01/2012
Appointment of Mrs Jacqueline Margaret Leyster as a director
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-24
dot icon16/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-24
dot icon22/04/2010
Termination of appointment of Martin Haisman as a director
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon07/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon07/01/2010
Director's details changed for Martin James Haisman on 2010-01-07
dot icon07/01/2010
Director's details changed for Linda Stride on 2010-01-07
dot icon07/01/2010
Registered office address changed from 11 South Street South Molton Devon EX36 4AA on 2010-01-07
dot icon07/01/2010
Director's details changed for Peter Alfred Symons on 2010-01-07
dot icon07/01/2010
Director's details changed for Anthony Charles Powell on 2010-01-07
dot icon07/01/2010
Director's details changed for Hilary Shaer on 2010-01-07
dot icon04/01/2010
Annual return made up to 2008-11-28 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-24
dot icon27/05/2009
Director appointed martin james haisman
dot icon25/11/2008
Appointment terminated director james wilsmore
dot icon25/11/2008
Appointment terminated director gerry rabbetts
dot icon25/11/2008
Director appointed linda stride
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-24
dot icon01/04/2008
Appointment terminated secretary ian gibson
dot icon01/04/2008
Secretary appointed linda stride
dot icon18/12/2007
Return made up to 28/11/07; change of members
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-24
dot icon12/12/2006
Return made up to 28/11/06; change of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-24
dot icon24/01/2006
Return made up to 28/11/05; full list of members
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-24
dot icon16/03/2005
Director resigned
dot icon17/12/2004
Return made up to 28/11/04; change of members
dot icon17/11/2004
Director resigned
dot icon25/05/2004
Total exemption small company accounts made up to 2004-03-24
dot icon26/11/2003
Return made up to 28/11/03; change of members
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon28/07/2003
Total exemption small company accounts made up to 2003-03-24
dot icon08/12/2002
Return made up to 28/11/02; full list of members
dot icon27/09/2002
New director appointed
dot icon05/09/2002
Total exemption small company accounts made up to 2002-03-24
dot icon15/07/2002
Director resigned
dot icon07/12/2001
Return made up to 28/11/01; change of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-24
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon13/03/2001
Memorandum and Articles of Association
dot icon22/02/2001
New secretary appointed
dot icon21/12/2000
Full accounts made up to 2000-03-24
dot icon27/11/2000
Return made up to 28/11/00; change of members
dot icon02/11/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon18/10/2000
Registered office changed on 18/10/00 from: 27 fairways view high bickington umberleigh devon EX37 9BZ
dot icon13/10/2000
New director appointed
dot icon05/10/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon14/04/2000
Registered office changed on 14/04/00 from: 11 south street south molton devon EX36 4AA
dot icon14/04/2000
Return made up to 28/11/99; full list of members
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Director resigned
dot icon23/02/2000
Full accounts made up to 1999-03-24
dot icon16/11/1999
Return made up to 28/11/98; no change of members
dot icon18/01/1999
Full accounts made up to 1998-03-24
dot icon02/03/1998
New secretary appointed
dot icon13/01/1998
Full accounts made up to 1997-03-24
dot icon09/12/1997
Return made up to 28/11/97; full list of members
dot icon13/02/1997
Return made up to 28/11/96; change of members
dot icon03/09/1996
Memorandum and Articles of Association
dot icon03/09/1996
Resolutions
dot icon30/08/1996
Accounts for a small company made up to 1996-03-24
dot icon30/08/1996
Accounts for a small company made up to 1995-03-24
dot icon19/01/1996
Return made up to 28/11/95; change of members
dot icon14/09/1995
Accounts for a small company made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 28/11/94; full list of members
dot icon10/01/1994
Return made up to 28/11/93; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-24
dot icon12/05/1993
Ad 25/02/93--------- £ si 28@1=28 £ ic 2/30
dot icon28/02/1993
Director resigned;new director appointed
dot icon08/01/1993
Secretary resigned
dot icon08/01/1993
Return made up to 28/11/92; full list of members
dot icon20/08/1992
New secretary appointed
dot icon20/08/1992
Accounting reference date notified as 24/03
dot icon03/01/1992
Memorandum and Articles of Association
dot icon23/12/1991
Resolutions
dot icon13/12/1991
Memorandum and Articles of Association
dot icon04/12/1991
Secretary resigned
dot icon28/11/1991
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
17.33K
-
0.00
-
-
2023
1
23.82K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyster, Gordon William
Director
01/11/2014 - 10/10/2015
-
Haisman, Martin James
Director
19/05/2009 - 29/03/2010
-
Bedford, Ronald David
Director
24/11/2018 - 13/03/2021
-
Jay, Michael Gordon
Director
06/12/2020 - Present
-
Leyster, Gordon William
Secretary
19/02/2001 - 15/06/2001
-

Persons with Significant Control

1
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 LIBBATON MANAGEMENT COMPANY LIMITED

LIBBATON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/11/1991 with the registered office located at Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LH. There are currently 4 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 LIBBATON MANAGEMENT COMPANY LIMITED?

toggle

LIBBATON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/11/1991 .

Where is LIBBATON MANAGEMENT COMPANY LIMITED located?

toggle

LIBBATON MANAGEMENT COMPANY LIMITED is registered at Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LH.

What does LIBBATON MANAGEMENT COMPANY LIMITED do?

toggle

LIBBATON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIBBATON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with updates.