Background WavePink WaveYellow Wave

LIBRA ACQUIRECO LIMITED (11394532)

LIBRA ACQUIRECO LIMITED (11394532) is a dissolved UK company. incorporated on 4 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBRA ACQUIRECO LIMITED has been registered for 7 years. Current directors include HUSKINSON, Deborah Rachel Elizabeth, LAUGHTON, Shanna Jane Helen.

Company Number
11394532
Status
dissolved
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
16 St. Johns Lane, London, EC1M 4BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUSKINSON, Deborah Rachel Elizabeth, LAUGHTON, Shanna Jane Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA ACQUIRECO LIMITED

LIBRA ACQUIRECO LIMITED is an dissolved company incorporated on 4 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBRA ACQUIRECO LIMITED was registered 7 years ago.(SIC: 82990)

Status

dissolved

Active since 7 years ago

Company No

11394532

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 June 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

16 St. Johns Lane Farringdon London, EC1M 4BS,

Previous Addresses

4 Coleman St. London EC2R 5AR United Kingdom
From: 31 October 2022To: 1 September 2023
3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 18 August 2021To: 31 October 2022
Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
From: 11 March 2020To: 18 August 2021
475 the Boulevard Capability Green Luton LU1 3LU
From: 10 September 2019To: 11 March 2020
Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom
From: 4 June 2018To: 10 September 2019
Timeline

20 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Funding Round
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Dec 21
Director Left
Mar 22
Capital Update
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUSKINSON, Deborah Rachel Elizabeth

Active
St. Johns Lane, LondonEC1M 4BS
Born May 1975
Director
Appointed 01 Aug 2022

LAUGHTON, Shanna Jane Helen

Active
St. Johns Lane, LondonEC1M 4BS
Born February 1973
Director
Appointed 22 Apr 2022

GRAHAM, Eric John, Mr.

Resigned
Ottawa, OntarioK2K 3G1
Born August 1971
Director
Appointed 04 Jun 2018
Resigned 03 Jul 2020

LAUGHTON, Shanna Jane Helen

Resigned
Ottawa, OntarioK2K 3G1
Born February 1973
Director
Appointed 04 Jun 2018
Resigned 26 Oct 2020

SPRINGER, John David

Resigned
Arlington Square , Third Floor, BracknellRG12 1WA
Born July 1970
Director
Appointed 22 Apr 2022
Resigned 01 Aug 2022

STEWART, Michael

Resigned
Ottawa, OntarioK2K 3G1
Born May 1966
Director
Appointed 04 Jun 2018
Resigned 26 Oct 2020

ULRICH, Brandon Duane

Resigned
Cloverfield Boulevard, South Santa Monica90404
Born August 1968
Director
Appointed 26 Oct 2020
Resigned 22 Apr 2022

WEISS, Adam Jeremy

Resigned
Cloverfield Blvd., Santa Monica90404
Born April 1978
Director
Appointed 26 Oct 2020
Resigned 05 Feb 2022

Persons with significant control

1

St. Johns Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
7 November 2023
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
22 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 August 2023
DS01DS01
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2023
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 November 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
30 June 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Resolution
13 June 2018
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation