LIBRA SCALE COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIBRA SCALE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01678770

Incorporation date

16/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

339 Exning Road, Newmarket CB8 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1982)
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon05/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/05/2022
Termination of appointment of Alistair William Scott as a director on 2022-04-29
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon14/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon10/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/11/2018
Accounts for a small company made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon03/09/2018
Registered office address changed from The Libra Company Cambridge Road Linton Cambridge Cambridgeshire CB21 4NN to 339 Exning Road Newmarket CB8 0AT on 2018-09-03
dot icon03/11/2017
Accounts for a small company made up to 2017-06-30
dot icon01/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon16/12/2016
Accounts for a small company made up to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/04/2016
Accounts for a small company made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-06-30
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/09/2014
Registration of charge 016787700006, created on 2014-09-29
dot icon12/09/2014
Accounts for a small company made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/09/2013
Satisfaction of charge 2 in full
dot icon04/09/2013
Satisfaction of charge 4 in full
dot icon03/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/09/2013
Director's details changed for Paul Joseph Mclaughlin on 2012-12-19
dot icon20/08/2013
Accounts for a small company made up to 2013-03-31
dot icon24/06/2013
Auditor's resignation
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon12/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2012-03-31
dot icon16/01/2012
Auditor's resignation
dot icon09/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Mark Punt as a secretary
dot icon20/10/2010
Appointment of Mr Mark Punt as a secretary
dot icon20/10/2010
Termination of appointment of James Dix as a secretary
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Alistair William Scott on 2010-07-31
dot icon07/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Registered office changed on 06/08/2009 from pentacon business estate cambridge road linton cambs CB1 6NN
dot icon29/06/2009
Appointment terminated secretary carol peters
dot icon29/06/2009
Secretary appointed mr james scott dix
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/08/2008
Return made up to 31/07/08; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon18/09/2006
Return made up to 31/07/06; full list of members
dot icon04/08/2006
Accounts for a small company made up to 2005-12-31
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/09/2004
Return made up to 31/07/04; full list of members
dot icon31/08/2004
Resolutions
dot icon05/09/2003
Return made up to 31/07/03; full list of members
dot icon25/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
New director appointed
dot icon18/09/2002
Secretary resigned;director resigned
dot icon18/09/2002
New secretary appointed
dot icon14/08/2002
Return made up to 31/07/02; full list of members
dot icon04/02/2002
Accounts for a medium company made up to 2000-12-31
dot icon05/10/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon14/03/2001
Director resigned
dot icon14/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon11/04/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon14/09/1999
Director resigned
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon02/09/1998
Accounts for a medium company made up to 1997-10-31
dot icon28/07/1998
Return made up to 31/07/98; no change of members
dot icon18/08/1997
Accounts for a medium company made up to 1996-10-31
dot icon04/08/1997
Return made up to 31/07/97; no change of members
dot icon29/08/1996
Accounts for a medium company made up to 1995-10-31
dot icon20/08/1996
Return made up to 31/07/96; full list of members
dot icon25/10/1995
Particulars of mortgage/charge
dot icon06/09/1995
Return made up to 07/08/95; no change of members
dot icon22/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 07/08/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-10-31
dot icon14/10/1993
Return made up to 07/08/93; full list of members
dot icon13/05/1993
Accounts for a small company made up to 1992-10-31
dot icon03/09/1992
Return made up to 07/08/92; no change of members
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon30/03/1992
Accounts for a small company made up to 1991-10-31
dot icon14/02/1992
Particulars of mortgage/charge
dot icon29/08/1991
Accounts for a small company made up to 1990-10-31
dot icon29/08/1991
Return made up to 07/08/91; no change of members
dot icon20/02/1991
Accounts for a small company made up to 1989-10-31
dot icon08/10/1990
Return made up to 07/08/90; full list of members
dot icon11/08/1989
Accounts for a small company made up to 1988-10-31
dot icon11/08/1989
Return made up to 13/06/89; full list of members
dot icon22/09/1988
Accounts for a small company made up to 1987-10-31
dot icon22/09/1988
Return made up to 29/08/88; full list of members
dot icon08/12/1987
Registered office changed on 08/12/87 from: 102 high street barkway herts SG8 8EF
dot icon09/09/1987
Return made up to 14/08/87; full list of members
dot icon09/09/1987
Accounts for a small company made up to 1986-10-31
dot icon22/06/1987
Particulars of mortgage/charge
dot icon01/04/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon25/03/1987
Full accounts made up to 1985-03-31
dot icon25/03/1987
Full accounts made up to 1984-03-31
dot icon25/03/1987
Full accounts made up to 1985-10-31
dot icon25/03/1987
Return made up to 31/12/85; full list of members
dot icon25/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/11/1982
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
4.01M
-
0.00
293.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Paul Joseph
Director
19/08/2002 - Present
9
Dix, James Scott
Secretary
29/04/2009 - 29/09/2010
-
Peters, Carol Patricia
Secretary
18/08/2002 - 29/04/2009
-
Punt, Mark
Secretary
30/09/2010 - 08/03/2011
-

Persons with Significant Control

2
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 LIBRA SCALE COMPANY LIMITED

LIBRA SCALE COMPANY LIMITED is an(a) Active company incorporated on 16/11/1982 with the registered office located at 339 Exning Road, Newmarket CB8 0AT. There is currently 1 active director 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 SCALE COMPANY LIMITED?

toggle

LIBRA SCALE COMPANY LIMITED is currently Active. It was registered on 16/11/1982 .

Where is LIBRA SCALE COMPANY LIMITED located?

toggle

LIBRA SCALE COMPANY LIMITED is registered at 339 Exning Road, Newmarket CB8 0AT.

What does LIBRA SCALE COMPANY LIMITED do?

toggle

LIBRA SCALE COMPANY LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for LIBRA SCALE COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-06-30.