Oxton
Merseyside
CH43 1TQ
Wales
Secretary Name | Melanie Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 121 Palm Grove Oxton Merseyside Ch43 12tq |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mark Brennan 50.00% Ordinary |
---|---|
1 at £1 | Melanie Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £872 |
Cash | £3,168 |
Current Liabilities | £6,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
1 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 May 2021 | Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 May 2021 (1 page) |
2 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Director's details changed for Mark Brennan on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Brennan on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mark Brennan on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 May 2009 | Company name changed libra painting & decorating LTD\certificate issued on 06/05/09 (2 pages) |
2 May 2009 | Company name changed libra painting & decorating LTD\certificate issued on 06/05/09 (2 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 38 courtney court courtney road london N7 7BH (1 page) |
22 January 2009 | Director's change of particulars / mark brennan / 21/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / mark brennan / 21/01/2009 (1 page) |
22 January 2009 | Secretary's change of particulars / melanie brennan / 22/01/2009 (1 page) |
22 January 2009 | Secretary's change of particulars / melanie brennan / 22/01/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 38 courtney court courtney road london N7 7BH (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 April 2007 | Location of register of members (1 page) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 28/01/06; full list of members (2 pages) |
16 May 2006 | Return made up to 28/01/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
24 December 2002 | Location of register of members (1 page) |
24 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 December 2002 | Location of register of members (1 page) |
24 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 376 euston road london NW1 3BL (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 376 euston road london NW1 3BL (1 page) |
12 February 2002 | Director resigned (1 page) |
28 January 2002 | Incorporation (15 pages) |
28 January 2002 | Incorporation (15 pages) |