LIBRIOS SERVICES LIMITED

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, England
StatusDISSOLVED
Company No.07897864
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 5 months, 11 days

SUMMARY

LIBRIOS SERVICES LIMITED is an dissolved private limited company with number 07897864. It was incorporated 12 years, 6 months, 3 days ago, on 05 January 2012 and it was dissolved 4 years, 5 months, 11 days ago, on 28 January 2020. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Librios Limited

Notification date: 2018-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Nicholas Wilcockson

Cessation date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Nicholas Wilcockson

Notification date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Halcott Robinson

Termination date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Halcott Robinson

Cessation date: 2018-11-05

Documents

View document PDF

Capital return purchase own shares

Date: 03 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 20 Lochaline Street London W6 9SH

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2016

Category: Address

Type: AD02

Old address: 3 Arena House 31 Regent Street Brighton BN1 1UU England

New address: 20 Lochaline Street London W6 9SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2015

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Wilcockson

Appointment date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2015

Category: Address

Type: AD02

New address: 3 Arena House 31 Regent Street Brighton BN1 1UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05653338
Status:ACTIVE
Category:Private Limited Company

INSPIRING OTHERS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10667442
Status:ACTIVE
Category:Private Limited Company

JEWELLERY QUARTER BULLION LIMITED

CENTRE CITY TOWER FLOOR 16,BIRMINGHAM,B5 4UA

Number:06758398
Status:ACTIVE
Category:Private Limited Company

L & A DESIGN SERVICES LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:10287852
Status:ACTIVE
Category:Private Limited Company

THE ARTISAN CHEESEBOARD COMPANY LTD

BOWDENS FARM,LANGPORT,TA10 0BP

Number:11077994
Status:ACTIVE
Category:Private Limited Company

THE NIFTY GIFT LTD

3 TOLLBAR COTTAGES COACH ROAD, BUTTERLEY PARK,RIPLEY,DE5 3QW

Number:09746154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source