Background WavePink WaveYellow Wave

LIBRARIES UNLIMITED ENTERPRISES LIMITED (09838384)

LIBRARIES UNLIMITED ENTERPRISES LIMITED (09838384) is an active UK company. incorporated on 22 October 2015. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. LIBRARIES UNLIMITED ENTERPRISES LIMITED has been registered for 10 years. Current directors include CHADWICK, Marie Bernadette, KITTOW, Alexander John.

Company Number
09838384
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Exeter Library, Exeter, EX4 3PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHADWICK, Marie Bernadette, KITTOW, Alexander John
SIC Codes
55900, 91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRARIES UNLIMITED ENTERPRISES LIMITED

LIBRARIES UNLIMITED ENTERPRISES LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. LIBRARIES UNLIMITED ENTERPRISES LIMITED was registered 10 years ago.(SIC: 55900, 91011)

Status

active

Active since 10 years ago

Company No

09838384

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Exeter Library Castle Street Exeter, EX4 3PQ,

Previous Addresses

Exeter Central Library Castle Street Exeter Devon EX4 3PQ United Kingdom
From: 21 March 2017To: 6 April 2017
Great Moor House Bittern Road Exeter Devon EX2 7NL
From: 16 December 2015To: 21 March 2017
Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 22 October 2015To: 16 December 2015
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 23
Director Joined
May 24
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHADWICK, Marie Bernadette

Active
Castle Street, ExeterEX4 3PQ
Born December 1981
Director
Appointed 30 Nov 2023

KITTOW, Alexander John

Active
Castle Street, ExeterEX4 3PQ
Born August 1980
Director
Appointed 14 Sept 2021

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 22 Oct 2015
Resigned 13 Jan 2016

DENT, Julie Elizabeth

Resigned
Castle Street, ExeterEX4 3PQ
Born April 1956
Director
Appointed 13 Jan 2016
Resigned 26 Sept 2018

HARVEY, William Stopford

Resigned
Castle Street, ExeterEX4 3PQ
Born October 1981
Director
Appointed 26 Nov 2018
Resigned 16 Sept 2023

KITTOW, Alexander John

Resigned
Castle Street, ExeterEX4 3PQ
Born August 1980
Director
Appointed 03 Jul 2019
Resigned 03 Jul 2019

LITTLE, Matthew Henderson

Resigned
Castle Street, ExeterEX4 3PQ
Born March 1967
Director
Appointed 21 Jul 2017
Resigned 25 Nov 2019

LOSSIUS, George Michael

Resigned
Castle Street, ExeterEX4 3PQ
Born November 1962
Director
Appointed 14 Sept 2021
Resigned 06 Jun 2024

WALLWORK, Steven

Resigned
Castle Street, ExeterEX4 3PQ
Born January 1964
Director
Appointed 13 Jan 2016
Resigned 26 Sept 2018

WATTS, Richard Alfred

Resigned
Castle Street, ExeterEX4 3PQ
Born March 1969
Director
Appointed 31 Jan 2019
Resigned 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Incorporation Company
22 October 2015
NEWINCIncorporation