LIBRA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIBRA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04910729

Incorporation date

24/09/2003

Size

Dormant

Contacts

Registered address

Registered address

The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon11/09/2025
Termination of appointment of Janice Lukanik as a secretary on 2025-09-01
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/09/2024
Director's details changed for Mr Tim Acheson on 2024-09-13
dot icon09/01/2024
Director's details changed for Mr Tim Acheson on 2024-01-08
dot icon09/01/2024
Director's details changed for Mrs Alexandra Acheson on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Tim Acheson on 2024-01-08
dot icon09/01/2024
Change of details for Mrs Alexandra Acheson as a person with significant control on 2024-01-08
dot icon09/01/2024
Change of details for Mr Tim Acheson as a person with significant control on 2024-01-08
dot icon09/01/2024
Change of details for Mr John Anthony Lukanik as a person with significant control on 2024-01-08
dot icon08/01/2024
Change of details for Mrs Alexandra Acheson as a person with significant control on 2024-01-03
dot icon08/01/2024
Change of details for Mrs Janice Lukanik as a person with significant control on 2024-01-03
dot icon08/01/2024
Change of details for Mr Tim Acheson as a person with significant control on 2024-01-03
dot icon08/01/2024
Secretary's details changed for Janice Lukanik on 2024-01-03
dot icon08/01/2024
Director's details changed for Janice Lukanik on 2024-01-03
dot icon08/01/2024
Director's details changed for John Anthony Lukanik on 2024-01-03
dot icon09/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon01/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Appointment of Mr Tim Acheson as a director
dot icon29/01/2013
Termination of appointment of Zoheb Shariff as a director
dot icon29/01/2013
Appointment of Mrs Alexandra Acheson as a director
dot icon29/01/2013
Termination of appointment of Javed Shariff as a director
dot icon29/01/2013
Termination of appointment of Zoheb Shariff as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/10/2010
Director's details changed for Javed Iqbal Shariff on 2010-09-24
dot icon05/10/2010
Director's details changed for John Anthony Lukanik on 2010-09-24
dot icon05/10/2010
Director's details changed for Zoheb Iqbal Shariff on 2010-09-24
dot icon05/10/2010
Director's details changed for Janice Lukanik on 2010-09-24
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon24/09/2009
Registered office changed on 24/09/2009 from beckett house, 31 upper brook street, rugeley staffordshire WS15 2DP
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 24/09/08; full list of members
dot icon25/09/2007
Return made up to 24/09/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 24/09/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 24/09/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/05/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon01/10/2004
Return made up to 24/09/04; full list of members
dot icon11/11/2003
New director appointed
dot icon07/11/2003
Ad 24/09/03--------- £ si 3@1=3 £ ic 1/4
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New secretary appointed;new director appointed
dot icon07/11/2003
New director appointed
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon24/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.05K
-
0.00
-
-
2022
4
11.05K
-
0.00
-
-
2022
4
11.05K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

11.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lukanik, Janice
Director
24/09/2003 - Present
4
Mr Tim Acheson
Director
25/01/2013 - Present
-
Mrs Alexandra Acheson
Director
25/01/2013 - Present
-
BRIGHTON SECRETARY LTD
Nominee Secretary
23/09/2003 - 28/09/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
23/09/2003 - 28/09/2003
12606

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIBRA PROPERTIES LIMITED

LIBRA PROPERTIES LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBRA PROPERTIES LIMITED?

toggle

LIBRA PROPERTIES LIMITED is currently Active. It was registered on 24/09/2003 .

Where is LIBRA PROPERTIES LIMITED located?

toggle

LIBRA PROPERTIES LIMITED is registered at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL.

What does LIBRA PROPERTIES LIMITED do?

toggle

LIBRA PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LIBRA PROPERTIES LIMITED have?

toggle

LIBRA PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for LIBRA PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.