LIBRAMOUNT LIMITED

Register to unlock more data on OkredoRegister

LIBRAMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935184

Incorporation date

02/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Court Yard, Top Floor Accounts Dept, Eltham, London SE9 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1994)
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Change of share class name or designation
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Change of share class name or designation
dot icon09/04/2024
Resolutions
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Director's details changed for Mr Tony Robinson on 2020-05-25
dot icon02/06/2020
Cessation of Jacqueline Robinson as a person with significant control on 2019-12-09
dot icon23/12/2019
Particulars of variation of rights attached to shares
dot icon23/12/2019
Change of share class name or designation
dot icon20/12/2019
Resolutions
dot icon19/12/2019
Statement of capital on 2019-12-19
dot icon09/12/2019
Statement by Directors
dot icon09/12/2019
Solvency Statement dated 05/12/19
dot icon09/12/2019
Resolutions
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon12/04/2018
Director's details changed for Mr Tony Robinson on 2018-04-12
dot icon23/03/2018
Director's details changed for Mr Steven Robinson on 2018-03-22
dot icon23/03/2018
Director's details changed for Miss Nancy Robinson on 2018-03-22
dot icon23/03/2018
Director's details changed for Jacqueline Robinson on 2018-03-22
dot icon23/03/2018
Director's details changed for Mr Peter David Jackson on 2018-03-22
dot icon23/03/2018
Director's details changed for Mr Alan Charles Robinson on 2018-03-22
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon11/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon17/06/2016
Termination of appointment of David John Peters as a secretary on 2016-01-01
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon24/06/2015
Director's details changed for Miss Nancy Robinson on 2015-06-19
dot icon02/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon10/02/2014
Appointment of Miss Nancy Robinson as a director
dot icon20/12/2013
Registration of charge 029351840001
dot icon11/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon07/06/2013
Registered office address changed from 14 Brackendene Wilmington Kent DA2 7NB on 2013-06-07
dot icon28/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/06/2012
Director's details changed for Tony Robinson on 2010-07-19
dot icon07/06/2012
Director's details changed for Mr Steven Robinson on 2010-07-19
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon22/06/2011
Director's details changed for Tony Robinson on 2010-07-19
dot icon22/06/2011
Director's details changed for Steven Robinson on 2011-01-01
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon31/01/2011
Statement of company's objects
dot icon31/01/2011
Resolutions
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/06/2010
Director's details changed for Tony Robinson on 2010-06-02
dot icon16/06/2010
Director's details changed for Steven Robinson on 2010-06-02
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 02/06/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 02/06/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 02/06/06; full list of members
dot icon27/02/2006
New director appointed
dot icon07/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 02/06/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon21/01/2005
New director appointed
dot icon26/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 02/06/04; full list of members
dot icon17/05/2004
New director appointed
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 02/06/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/06/2002
Return made up to 02/06/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/06/2001
Return made up to 02/06/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/06/2000
Return made up to 02/06/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon01/07/1999
Return made up to 02/06/99; no change of members
dot icon25/02/1999
Full accounts made up to 1998-06-30
dot icon04/06/1998
Return made up to 02/06/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-06-30
dot icon17/06/1997
Return made up to 02/06/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon01/07/1996
Return made up to 02/06/96; no change of members
dot icon29/01/1996
Full accounts made up to 1995-06-30
dot icon08/06/1995
Return made up to 02/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned;new director appointed
dot icon29/06/1994
Registered office changed on 29/06/94 from:\61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/06/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
318.61K
-
0.00
491.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacqueline Robinson
Director
03/06/1994 - Present
1
Graeme, Dorothy May
Nominee Secretary
01/06/1994 - 02/06/1994
3072
Graeme, Lesley Joyce
Nominee Director
01/06/1994 - 02/06/1994
9756
Jackson, Peter David
Director
13/01/2005 - Present
23
Robinson, Alan Charles
Director
03/06/1994 - Present
16

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 LIBRAMOUNT LIMITED

LIBRAMOUNT LIMITED is an(a) Active company incorporated on 02/06/1994 with the registered office located at 2-4 Court Yard, Top Floor Accounts Dept, Eltham, London SE9 5PZ. There are currently 6 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 LIBRAMOUNT LIMITED?

toggle

LIBRAMOUNT LIMITED is currently Active. It was registered on 02/06/1994 .

Where is LIBRAMOUNT LIMITED located?

toggle

LIBRAMOUNT LIMITED is registered at 2-4 Court Yard, Top Floor Accounts Dept, Eltham, London SE9 5PZ.

What does LIBRAMOUNT LIMITED do?

toggle

LIBRAMOUNT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIBRAMOUNT LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2024-12-31.