LIBROSE LIMITED

Register to unlock more data on OkredoRegister

LIBROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06250732

Incorporation date

17/05/2007

Size

Dormant

Contacts

Registered address

Registered address

10 The Chimes, High Wycombe, Buckinghamshire HP12 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon30/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon04/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon12/08/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon02/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon17/02/2015
Registered office address changed from C/O C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to 10 the Chimes High Wycombe Buckinghamshire HP12 3HR on 2015-02-17
dot icon09/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2012
Termination of appointment of Barry Hodson as a director
dot icon26/07/2012
Certificate of change of name
dot icon20/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon20/05/2010
Director's details changed for Anthony James Richard Taylor on 2010-05-17
dot icon20/05/2010
Director's details changed for Barry Alan Hodson on 2010-05-17
dot icon21/04/2010
Registered office address changed from C/O Thb Associates Limited the Courtyard High Street, Chobham Surrey GU24 8AF on 2010-04-21
dot icon21/04/2010
Termination of appointment of Surrey Corporate Services Ltd as a secretary
dot icon31/07/2009
Return made up to 17/05/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/02/2009
Ad 31/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon08/09/2008
Return made up to 17/05/08; full list of members
dot icon05/09/2008
Ad 17/05/07\gbp si 1@1=1\gbp ic 1/2\
dot icon10/10/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon28/07/2007
Particulars of mortgage/charge
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon17/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/05/2007 - 17/05/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/05/2007 - 17/05/2007
36021
Mr Anthony James Richard Taylor
Director
17/05/2007 - Present
1
Hodson, Barry Alan
Director
17/05/2007 - 25/07/2012
-
SURREY CORPORATE SERVICES LTD
Corporate Secretary
17/05/2007 - 11/03/2010
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+
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 LIBROSE LIMITED

LIBROSE LIMITED is an(a) Active company incorporated on 17/05/2007 with the registered office located at 10 The Chimes, High Wycombe, Buckinghamshire HP12 3HR. 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 LIBROSE LIMITED?

toggle

LIBROSE LIMITED is currently Active. It was registered on 17/05/2007 .

Where is LIBROSE LIMITED located?

toggle

LIBROSE LIMITED is registered at 10 The Chimes, High Wycombe, Buckinghamshire HP12 3HR.

What does LIBROSE LIMITED do?

toggle

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

What is the latest filing for LIBROSE LIMITED?

toggle

The latest filing was on 30/10/2025: Accounts for a dormant company made up to 2025-05-31.