LIBRIS LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 2XL

Company number 02042333
Status Active
Incorporation Date 31 July 1986
Company Type Private Limited Company
Address 26 LADY MARGARET ROAD, LONDON, NW5 2XL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Paul Edward White as a secretary on 30 November 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of LIBRIS LIMITED are www.libris.co.uk, and www.libris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Libris Limited is a Private Limited Company. The company registration number is 02042333. Libris Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of Libris Limited is 26 Lady Margaret Road London Nw5 2xl. . JACOBS, Nicholas Michael is a Director of the company. KITZINGER, Stephen Anthony is a Director of the company. Secretary JACOBS, Gillian Barbara has been resigned. Secretary WHITE, Paul Edward has been resigned. Director JACOBS, Gillian Barbara has been resigned. The company operates in "Book publishing".


Current Directors

Director

Director
KITZINGER, Stephen Anthony
Appointed Date: 26 August 1997
80 years old

Resigned Directors

Secretary
JACOBS, Gillian Barbara
Resigned: 07 September 2001

Secretary
WHITE, Paul Edward
Resigned: 30 November 2016
Appointed Date: 07 September 2001

Director
JACOBS, Gillian Barbara
Resigned: 07 September 2001
77 years old

Persons With Significant Control

Mr Nicolas Michael Jacobs
Notified on: 20 September 2016
86 years old
Nature of control: Ownership of shares – 75% or more

LIBRIS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of Paul Edward White as a secretary on 30 November 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
08 Dec 1987
Return made up to 29/10/87; full list of members

03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1986
Registered office changed on 03/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1986
Company name changed cryptonise LIMITED\certificate issued on 03/10/86

31 Jul 1986
Certificate of Incorporation