LIBRA LAND LIMITED

Register to unlock more data on OkredoRegister

LIBRA LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062102

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/04/2025
Previous accounting period shortened from 2024-07-30 to 2024-07-29
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon10/01/2020
Registration of charge 040621020004, created on 2019-12-31
dot icon10/01/2020
Registration of charge 040621020005, created on 2019-12-31
dot icon09/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/06/2018
Change of details for Mr Andrew John Rance as a person with significant control on 2018-06-27
dot icon28/06/2018
Director's details changed for Mr Andrew John Rance on 2018-06-27
dot icon28/06/2018
Secretary's details changed for Jane Sarah Rance on 2018-06-27
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/04/2014
Registration of charge 040621020003
dot icon01/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/12/2010
Secretary's details changed for Jane Sarah Rance on 2010-12-17
dot icon17/12/2010
Director's details changed for Andrew John Rance on 2010-12-17
dot icon17/12/2010
Director's details changed for Andrew John Rance on 2010-12-17
dot icon19/11/2010
Director's details changed for Andrew John Rance on 2010-09-16
dot icon19/11/2010
Secretary's details changed for Jane Sarah Rance on 2010-09-16
dot icon19/11/2010
Director's details changed for Andrew John Rance on 2010-09-16
dot icon24/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 30/08/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon15/09/2008
Return made up to 30/08/08; no change of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/12/2007
Return made up to 30/08/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon03/12/2007
Secretary's particulars changed
dot icon18/04/2007
Registered office changed on 18/04/07 from: curzon court 58 commercial road poole dorset BH14 0JT
dot icon11/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon05/09/2006
Return made up to 30/08/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 30/08/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon15/09/2004
Return made up to 30/08/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon04/09/2003
Return made up to 30/08/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon30/08/2002
Return made up to 30/08/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/09/2001
Return made up to 30/08/01; full list of members
dot icon02/10/2000
Accounting reference date shortened from 31/08/01 to 31/07/01
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Registered office changed on 01/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+195.44 % *

* during past year

Cash in Bank

£11,079.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
225.56K
-
0.00
15.73K
-
2022
1
206.86K
-
0.00
3.75K
-
2023
1
213.45K
-
0.00
11.08K
-
2023
1
213.45K
-
0.00
11.08K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

213.45K £Ascended3.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.08K £Ascended195.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
29/08/2000 - 29/08/2000
3811
Business Information Research & Reporting Limited
Nominee Director
29/08/2000 - 29/08/2000
5082
Mr Andrew John Rance
Director
30/08/2000 - Present
14
Rance, Jane Sarah
Secretary
29/08/2000 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIBRA LAND LIMITED

LIBRA LAND LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBRA LAND LIMITED?

toggle

LIBRA LAND LIMITED is currently Active. It was registered on 30/08/2000 .

Where is LIBRA LAND LIMITED located?

toggle

LIBRA LAND LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does LIBRA LAND LIMITED do?

toggle

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

How many employees does LIBRA LAND LIMITED have?

toggle

LIBRA LAND LIMITED had 1 employees in 2023.

What is the latest filing for LIBRA LAND LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-30 with no updates.