LIBELULA PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07394853 |
Category | Private Limited Company |
Incorporated | 03 Oct 2010 |
Age | 13 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 18 days |
SUMMARY
LIBELULA PROPERTIES LIMITED is an dissolved private limited company with number 07394853. It was incorporated 13 years, 8 months, 6 days ago, on 03 October 2010 and it was dissolved 3 months, 18 days ago, on 20 February 2024. The company address is 14 Lombard Road Lombard Wharf, London, SW11 3GP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Cessation of a person with significant control
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Susan Donnison
Cessation date: 2022-06-21
Documents
Notification of a person with significant control
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Relentless Investments 9 Limited
Notification date: 2022-06-21
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-21
Officer name: David Malcolm Kaye
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Jane Piper
Termination date: 2022-06-21
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Susan Donnison
Termination date: 2022-06-21
Documents
Termination secretary company with name termination date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Jane Piper
Termination date: 2022-06-21
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-22
New address: 14 Lombard Road Lombard Wharf London SW11 3GP
Old address: 53a High Street Esher KT10 9RQ England
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mrs Jacqueline Susan Donnison
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
New address: 53a High Street Esher KT10 9RQ
Old address: 12 Littleworth Lane Esher Surrey KT10 9PF
Change date: 2019-07-09
Documents
Appoint person secretary company with name date
Date: 09 Jul 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-01
Officer name: Mrs. Natalie Jane Piper
Documents
Termination secretary company with name termination date
Date: 21 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jd Secretariat Limited
Termination date: 2019-05-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts amended with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current extended
Date: 28 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Change account reference date company current shortened
Date: 13 Apr 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-15
Old address: 1 Lumley Street Mayfair London W1K 6TT
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Gandy
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Susan Donnison
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Jane Piper
Documents
Some Companies
CLIFTON ENGINEERING (WORCESTER) LIMITED
HILL TOP WORKS,WORCESTER,WR6 6DZ
Number: | 02848459 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ENTERPRISE CENTRE,CHATHAM,ME5 8UD
Number: | 11620646 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNIFER CAMPBELL INTERIORS LIMITED
150 HIGH STREET,SEVENOAKS,TN13 1XE
Number: | 09365454 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD SAWMILL LANE,CROWTHORNE,RG45 6LN
Number: | 03323237 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPENSIDE BUSINESS SOLUTIONS LIMITED
7 HEATHTOLT COTTAGES,HORSHAM,RH13 6LL
Number: | 08493073 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 07484191 |
Status: | ACTIVE |
Category: | Private Limited Company |