LIBRA ACQUIRECO LIMITED

Register to unlock more data on OkredoRegister

LIBRA ACQUIRECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11394532

Incorporation date

04/06/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 St. Johns Lane, Farringdon, London EC1M 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2018)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon01/09/2023
Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2023-09-01
dot icon01/09/2023
Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 2023-09-01
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon19/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon31/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon12/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/05/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon31/10/2022
Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 2022-10-31
dot icon01/08/2022
Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of John David Springer as a director on 2022-08-01
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon25/04/2022
Termination of appointment of Brandon Duane Ulrich as a director on 2022-04-22
dot icon25/04/2022
Appointment of John David Springer as a director on 2022-04-22
dot icon25/04/2022
Appointment of Shanna Jane Helen Laughton as a director on 2022-04-22
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Solvency Statement dated 05/04/22
dot icon07/04/2022
Resolutions
dot icon07/03/2022
Termination of appointment of Adam Jeremy Weiss as a director on 2022-02-05
dot icon04/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon03/12/2021
Statement of capital following an allotment of shares on 2018-11-01
dot icon23/11/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-13
dot icon22/11/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-22
dot icon18/08/2021
Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 2021-08-18
dot icon07/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/10/2020
Appointment of Brandon Duane Ulrich as a director on 2020-10-26
dot icon27/10/2020
Termination of appointment of Michael Stewart as a director on 2020-10-26
dot icon27/10/2020
Termination of appointment of Eric John Graham as a director on 2020-07-03
dot icon27/10/2020
Termination of appointment of Shanna Laughton as a director on 2020-10-26
dot icon27/10/2020
Appointment of Mr Adam Jeremy Weiss as a director on 2020-10-26
dot icon08/07/2020
Confirmation statement made on 2020-06-03 with updates
dot icon30/06/2020
Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2020-04-22
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon30/06/2020
Withdrawal of a person with significant control statement on 2020-06-30
dot icon24/04/2020
Satisfaction of charge 113945320002 in full
dot icon24/04/2020
Satisfaction of charge 113945320001 in full
dot icon11/03/2020
Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 2020-03-11
dot icon11/03/2020
Statement of capital following an allotment of shares on 2019-09-13
dot icon10/09/2019
Registered office address changed from Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom to 475 the Boulevard Capability Green Luton LU1 3LU on 2019-09-10
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon28/03/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon01/02/2019
Registration of charge 113945320001, created on 2019-01-31
dot icon01/02/2019
Registration of charge 113945320002, created on 2019-01-31
dot icon13/06/2018
Resolutions
dot icon04/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Shanna Jane Helen
Director
22/04/2022 - Present
23
Laughton, Shanna Jane Helen
Director
04/06/2018 - 26/10/2020
23
Huskinson, Deborah Rachel Elizabeth
Director
01/08/2022 - Present
6
Graham, Eric John
Director
04/06/2018 - 03/07/2020
8
Stewart, Michael
Director
04/06/2018 - 26/10/2020
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBRA ACQUIRECO LIMITED

LIBRA ACQUIRECO LIMITED is an(a) Dissolved company incorporated on 04/06/2018 with the registered office located at 16 St. Johns Lane, Farringdon, London EC1M 4BS. There are currently 2 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 LIBRA ACQUIRECO LIMITED?

toggle

LIBRA ACQUIRECO LIMITED is currently Dissolved. It was registered on 04/06/2018 and dissolved on 07/11/2023.

Where is LIBRA ACQUIRECO LIMITED located?

toggle

LIBRA ACQUIRECO LIMITED is registered at 16 St. Johns Lane, Farringdon, London EC1M 4BS.

What does LIBRA ACQUIRECO LIMITED do?

toggle

LIBRA ACQUIRECO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIBRA ACQUIRECO LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.