LIBRO TAX LIMITED

Register to unlock more data on OkredoRegister

LIBRO TAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08655365

Incorporation date

19/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 12 Constance Street, London E16 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Confirmation statement made on 2025-08-03 with updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/12/2022
Change of details for Ms Krystyna Ochnicka as a person with significant control on 2022-12-01
dot icon15/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Director's details changed for Mrs Krystyna Ochnicka on 2019-09-10
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon12/08/2019
Registered office address changed from International House 12 ,Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 2019-08-12
dot icon05/08/2019
Registered office address changed from 25 Drake Way Lundy House Reading RG2 0GQ England to International House 12 ,Constance Street London E16 2DQ on 2019-08-05
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon30/11/2016
Compulsory strike-off action has been discontinued
dot icon29/11/2016
Confirmation statement made on 2016-08-19 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/03/2016
Appointment of Mrs Krystyna Ochnicka as a director on 2016-01-01
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon17/11/2015
Termination of appointment of Arkadiusz Wojciech Liczkowski as a director on 2015-07-01
dot icon16/11/2015
Termination of appointment of Sylwia Maria Ochnicka-Bento as a director on 2015-07-01
dot icon16/11/2015
Appointment of Mr Arkadiusz Wojciech Liczkowski as a director on 2015-07-01
dot icon16/11/2015
Registered office address changed from 2 London Court East Street Reading RG1 4QL to 25 Drake Way Lundy House Reading RG2 0GQ on 2015-11-16
dot icon05/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon16/06/2015
Termination of appointment of Arkadiusz Wojciech Liczkowski as a director on 2015-06-16
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-28
dot icon11/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon11/09/2014
Registered office address changed from 25 Lundy House Drake Way Reading Berkshire RG2 0GQ Great Britain to 2 London Court East Street Reading RG1 4QL on 2014-09-11
dot icon02/07/2014
Appointment of Mr Arkadiusz Wojciech Liczkowski as a director
dot icon13/09/2013
Termination of appointment of Fernando Fernandes Bento as a director
dot icon09/09/2013
Appointment of Mrs Sylwia Maria Ochnicka-Bento as a director
dot icon04/09/2013
Registered office address changed from 137 Wantage Road Reading RG30 2SL England on 2013-09-04
dot icon28/08/2013
Director's details changed for Mr Fernando Bento on 2013-08-19
dot icon19/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.58K
-
0.00
-
-
2022
4
22.87K
-
0.00
-
-
2022
4
22.87K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

22.87K £Ascended247.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ochnicka, Krystyna
Director
01/01/2016 - Present
4
Liczkowski, Arkadiusz Wojciech
Director
01/07/2014 - 16/06/2015
1
Liczkowski, Arkadiusz Wojciech
Director
01/07/2015 - 01/07/2015
1
Ochnicka-Bento, Sylwia Maria
Director
01/09/2013 - 01/07/2015
-
Fernandes Bento, Fernando Manuel
Director
19/08/2013 - 13/09/2013
-

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+
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 LIBRO TAX LIMITED

LIBRO TAX LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at International House, 12 Constance Street, London E16 2DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBRO TAX LIMITED?

toggle

LIBRO TAX LIMITED is currently Active. It was registered on 19/08/2013 .

Where is LIBRO TAX LIMITED located?

toggle

LIBRO TAX LIMITED is registered at International House, 12 Constance Street, London E16 2DQ.

What does LIBRO TAX LIMITED do?

toggle

LIBRO TAX LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does LIBRO TAX LIMITED have?

toggle

LIBRO TAX LIMITED had 4 employees in 2022.

What is the latest filing for LIBRO TAX LIMITED?

toggle

The latest filing was on 22/10/2025: Compulsory strike-off action has been discontinued.