LIBRA MOTOR FINANCE LIMITED: Filings
Overview
Company Name | LIBRA MOTOR FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13852912 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LIBRA MOTOR FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Christopher William Graham as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Anthony Mullins as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Nicholas Standish as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Libra Motor Finance Holdings Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Libra Newco Motor Finance Holdings Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Libra Motor Finance Holdings Limited as a person with significant control on Jul 08, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Libra Newco Motor Finance Holdings Limited as a person with significant control on Jul 08, 2022 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Jul 08, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mark Nicholas Standish as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Cag Zeta 1 Limited as a person with significant control on Apr 22, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed cag zeta 2 LIMITED\certificate issued on 22/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0