LIBRA (UK) JEWELLERY LIMITED

Register to unlock more data on OkredoRegister

LIBRA (UK) JEWELLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116699

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Sunnyside, Wheatfield Way, Hinckley LE10 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon02/04/2026
Registered office address changed from Leigh, Christou & Co Leofric House Binley Road Coventry West Midlands CV3 1JN to Unit 11 Sunnyside Wheatfield Way Hinckley LE10 1PJ on 2026-04-02
dot icon02/04/2026
Appointment of Miss Shelly Louise Gibbs as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Matthew James Wailoo as a director on 2026-04-01
dot icon02/04/2026
Appointment of Ocf Investments Ltd as a director on 2026-04-01
dot icon02/04/2026
Notification of Shelly Louise Gibbs as a person with significant control on 2026-04-01
dot icon02/04/2026
Termination of appointment of Paul Richard Davies as a director on 2026-03-31
dot icon02/04/2026
Cessation of Paul Richard Davies as a person with significant control on 2026-03-31
dot icon02/04/2026
Termination of appointment of Ocf Investments Ltd as a director on 2026-04-01
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Change of details for Mr Paul Richard Davies as a person with significant control on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Paul Richard Davies on 2020-12-22
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon10/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon20/12/2017
Cancellation of shares. Statement of capital on 2015-08-04
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Purchase of own shares.
dot icon14/08/2015
Termination of appointment of Ilona Maria Morris as a secretary on 2015-08-04
dot icon02/07/2015
Resolutions
dot icon09/02/2015
Annual return made up to 2014-12-13
dot icon09/02/2015
Director's details changed for Paul Richard Davies on 2013-12-30
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-13
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Registered office address changed from Leofric House Binley Road Coventry West Midlands CV3 1JN on 2010-01-08
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 13/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 15/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon30/11/2007
Secretary's particulars changed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 15/11/06; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon17/02/2004
Return made up to 29/11/03; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2002
Return made up to 29/11/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/11/2001
Return made up to 29/11/01; full list of members
dot icon28/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon09/04/2001
Ad 28/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned
dot icon29/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
374.64K
-
0.00
334.72K
-
2022
2
423.13K
-
0.00
412.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
4604
Mr Paul Richard Davies
Director
29/11/2000 - 31/03/2026
6
Morris, Ilona Maria
Secretary
29/11/2000 - 04/08/2015
1
Miss Shelly Louise Gibbs
Director
01/04/2026 - Present
2
Wailoo, Matthew James
Director
01/04/2026 - Present
2

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 (UK) JEWELLERY LIMITED

LIBRA (UK) JEWELLERY LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at Unit 11 Sunnyside, Wheatfield Way, Hinckley LE10 1PJ. 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 (UK) JEWELLERY LIMITED?

toggle

LIBRA (UK) JEWELLERY LIMITED is currently Active. It was registered on 29/11/2000 .

Where is LIBRA (UK) JEWELLERY LIMITED located?

toggle

LIBRA (UK) JEWELLERY LIMITED is registered at Unit 11 Sunnyside, Wheatfield Way, Hinckley LE10 1PJ.

What does LIBRA (UK) JEWELLERY LIMITED do?

toggle

LIBRA (UK) JEWELLERY LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for LIBRA (UK) JEWELLERY LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Leigh, Christou & Co Leofric House Binley Road Coventry West Midlands CV3 1JN to Unit 11 Sunnyside Wheatfield Way Hinckley LE10 1PJ on 2026-04-02.