LIBRE WORKS LIMITED

Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA, United Kingdom
StatusDISSOLVED
Company No.08904449
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 6 days

SUMMARY

LIBRE WORKS LIMITED is an dissolved private limited company with number 08904449. It was incorporated 10 years, 3 months, 15 days ago, on 20 February 2014 and it was dissolved 2 years, 3 months, 6 days ago, on 01 March 2022. The company address is Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 07 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2021

Action Date: 07 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: 25 Boverton Brook Llantwit Major Vale of Glamorgan CF61 1YH Wales

New address: Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company

Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company

Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mrs Emerald Taylor

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Taylor

Change date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: 31 Cwrt Y Cadno Llantwit Major Vale of Glamorgan CF61 2SB

New address: 25 Boverton Brook Llantwit Major Vale of Glamorgan CF61 1YH

Change date: 2017-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Taylor

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engage linux consulting LIMITED\certificate issued on 25/10/16

Documents

View document PDF

Change of name notice

Date: 06 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Mrs Leanne Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB THERAPY SERVICES LTD.

137 VALENCE AVENUE,DAGENHAM,RM8 1TR

Number:07693116
Status:ACTIVE
Category:Private Limited Company

AC CHIYUNGI LTD

34 CARNEGIE ROAD,ROWLEY REGIS,B65 8BY

Number:09693458
Status:ACTIVE
Category:Private Limited Company

CASH CENTRES CORPORATION LIMITED

UNIT 1,NOTTINGHAM,NG7 1TN

Number:03812121
Status:ACTIVE
Category:Private Limited Company

JILL FUTURES LIMITED

UNIT A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:09008321
Status:ACTIVE
Category:Private Limited Company

SPECIALIZED DISTRIBUTION (SPALDING) LIMITED

1 - 4 LONDON ROAD,SPALDING,PE11 2TA

Number:06883569
Status:ACTIVE
Category:Private Limited Company
Number:SP1664RS
Status:ACTIVE
Category:Industrial and Provident Society

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