Liquidation
Company Information for LIBRA GROUP SERVICES LIMITED
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
05690020
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LIBRA GROUP SERVICES LIMITED | ||
Legal Registered Office | ||
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 05690020 | |
---|---|---|
Company ID Number | 05690020 | |
Date formed | 2006-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 06:27:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIBRA GROUP SERVICES LTD | HALL WOOD BUSINESS PARK NORTH DANE WAY CHATHAM ME5 8YE | Active | Company formed on the 2023-11-17 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN PETER BERGER BENNY |
||
MARTIN PETER BERGER BENNY |
||
CONSTANTINE MICHAEL LOGOTHETIS |
||
ADAMANTIOS TOMAZOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE MICHAEL LOGOTHETIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIBRA GROUP LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-09-20 | Active | |
LXM CREDIT MANAGEMENT LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
FIFTH ELEMENT INTERIORS LIMITED | Director | 2015-07-23 | CURRENT | 2015-03-16 | Active | |
LXM CREDIT SOLUTIONS LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
LIBRA LXM LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
LXM INVESTORS LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active | |
LIBRA GROUP LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Active | |
LOMAR SHIPPING LIMITED | Director | 2004-05-10 | CURRENT | 1976-08-19 | Active | |
LIBRA CAPITAL LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Active | |
FIRST BELGRAVIA PROPERTIES LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
LIBRA CAPITAL LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 13-14 Hobart Place London SW1W 0HH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER BERGER BENNY | |
AP03 | Appointment of Neil Austin Mortimer as company secretary on 2018-09-17 | |
AP01 | DIRECTOR APPOINTED MR NEIL AUSTIN MORTIMER | |
TM02 | Termination of appointment of Martin Peter Berger Benny on 2018-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHAEL LOGOTHETIS | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Constantine Michael Logothetis on 2014-10-17 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAMANTIOS TOMAZOS / 12/02/2010 | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LOGOTHETIS / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAMANTIOS TOMAZOS / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE MICHAEL LOGOTHETIS / 02/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FIRST BELGRAVIA SERVICES LIMITED CERTIFICATE ISSUED ON 22/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-16 |
Resolution | 2018-11-16 |
Appointmen | 2018-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIBRA GROUP SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LIBRA GROUP SERVICES LIMITED | Event Date | 2018-11-16 |
Initiating party | Event Type | Resolution | |
Defending party | LIBRA GROUP SERVICES LIMITED | Event Date | 2018-11-16 |
Initiating party | Event Type | Appointmen | |
Defending party | LIBRA GROUP SERVICES LIMITED | Event Date | 2018-11-16 |
Name of Company: LIBRA GROUP SERVICES LIMITED Company Number: 05690020 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: First Belgravia… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |