Background WavePink WaveYellow Wave

LIBRA GLOBAL LIMITED (05857840)

LIBRA GLOBAL LIMITED (05857840) is an active UK company. incorporated on 26 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LIBRA GLOBAL LIMITED has been registered for 19 years. Current directors include BALLIN, Lara.

Company Number
05857840
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
31a Thayer Street, London, W1U 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALLIN, Lara
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA GLOBAL LIMITED

LIBRA GLOBAL LIMITED is an active company incorporated on 26 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LIBRA GLOBAL LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05857840

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

31a Thayer Street London, W1U 2QS,

Previous Addresses

3Rd Floor 38 South Molton Street London W1K 5RL
From: 26 June 2006To: 20 March 2013
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BALLIN, Lara

Active
Thayer Street, LondonW1U 2QS
Born September 1973
Director
Appointed 30 Jun 2006

BALLIN, Fabio

Resigned
Thayer Street, LondonW1U 2QS
Secretary
Appointed 30 Jun 2006
Resigned 20 Dec 2024

BALLIN, Lara

Resigned
5 Cortayne Road, LondonSW6 3QA
Secretary
Appointed 26 Jun 2006
Resigned 30 Jun 2006

BALLIN, Fabio

Resigned
Via D. Alighieri 22, Stra30039
Born October 1967
Director
Appointed 26 Jun 2006
Resigned 30 Jun 2006

Persons with significant control

1

Ms Lara Ballin

Active
Thayer Street, LondonW1U 2QS
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
17 July 2009
287Change of Registered Office
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
18 December 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
29 November 2006
287Change of Registered Office
Legacy
27 July 2006
287Change of Registered Office
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation