Download leads from Nexok and grow your business. Find out more

Libby Howie Limited

Documents

Total Documents68
Total Pages260

Filing History

1 November 2017Total exemption small company accounts made up to 31 October 2016
16 October 2017Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Rectory Farm House Rectory Farm Lane Orwell Hertfordshire SG8 5RB on 16 October 2017
1 September 2017Confirmation statement made on 6 July 2017 with updates
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016
19 September 2016Confirmation statement made on 6 July 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 October 2015
27 August 2015Director's details changed for Ms Libby Howie on 5 August 2015
27 August 2015Director's details changed for Ms Libby Howie on 5 August 2015
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
30 July 2015Total exemption small company accounts made up to 31 October 2014
16 January 2015Termination of appointment of John Robert Henry Pillar as a secretary on 25 April 2014
16 January 2015Appointment of Mr Thomas Pillar as a secretary on 25 April 2014
6 November 2014Secretary's details changed for Mr John Robert Henry Pillar on 9 September 2014
6 November 2014Secretary's details changed for Mr John Robert Henry Pillar on 9 September 2014
18 July 2014Total exemption small company accounts made up to 31 October 2013
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
21 October 2013Secretary's details changed for Mr John Robert Henry Pillar on 17 May 2013
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
17 June 2013Director's details changed for Libby Howie on 11 April 2013
17 June 2013Director's details changed for Libby Howie on 11 April 2013
6 June 2013Total exemption small company accounts made up to 31 October 2012
22 May 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 22 May 2013
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 31 October 2011
9 November 2011Annual return made up to 6 July 2011 with a full list of shareholders
9 November 2011Annual return made up to 6 July 2011 with a full list of shareholders
30 August 2011Total exemption small company accounts made up to 31 October 2010
29 November 2010Appointment of Mr John Robert Henry Pillar as a secretary
29 November 2010Termination of appointment of John Pillar as a director
29 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010
29 November 2010Termination of appointment of Libby Howie as a secretary
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
4 May 2010Total exemption small company accounts made up to 31 July 2009
12 August 2009Return made up to 06/07/09; full list of members
1 July 2009Total exemption small company accounts made up to 31 July 2008
29 July 2008Return made up to 06/07/08; full list of members
30 May 2008Total exemption small company accounts made up to 31 July 2007
30 August 2007Return made up to 06/07/07; full list of members
8 June 2007Total exemption small company accounts made up to 31 July 2006
1 August 2006Return made up to 06/07/06; full list of members
8 June 2006New secretary appointed
8 June 2006Secretary resigned
18 April 2006Total exemption small company accounts made up to 31 July 2005
20 July 2005Return made up to 06/07/05; full list of members
7 June 2005Total exemption small company accounts made up to 31 July 2004
12 July 2004Return made up to 06/07/04; full list of members
18 November 2003Total exemption small company accounts made up to 31 July 2003
4 August 2003Total exemption small company accounts made up to 31 July 2002
25 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 2003Delivery ext'd 3 mth 31/07/02
14 May 2003Company name changed anderlecht fine arts LIMITED\certificate issued on 14/05/03
8 August 2002Return made up to 06/07/02; full list of members
30 July 2002Total exemption small company accounts made up to 31 July 2001
1 June 2002Delivery ext'd 3 mth 31/07/01
27 September 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
11 May 2001Accounts for a small company made up to 31 July 2000
26 September 2000Return made up to 06/07/00; full list of members
31 August 1999New secretary appointed
31 August 1999New director appointed
31 August 1999Director resigned
31 August 1999Secretary resigned
31 August 1999New director appointed
6 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing