LYBREEZE SOFTWARE LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5PN

Company number 04472019
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address OFFICE 3 KING'S HEAD CENTRE, 38 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of LYBREEZE SOFTWARE LIMITED are www.lybreezesoftware.co.uk, and www.lybreeze-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Lybreeze Software Limited is a Private Limited Company. The company registration number is 04472019. Lybreeze Software Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Lybreeze Software Limited is Office 3 King S Head Centre 38 High Street Maldon Essex Cm9 5pn. The company`s financial liabilities are £1.68k. It is £0.97k against last year. The cash in hand is £2.98k. It is £-1.36k against last year. And the total assets are £8.88k, which is £0.82k against last year. PIGOTT, Geoffrey Neill is a Director of the company. Secretary GARDINER, Raymond Alfred has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


lybreeze software Key Finiance

LIABILITIES £1.68k
+136%
CASH £2.98k
-32%
TOTAL ASSETS £8.88k
+10%
All Financial Figures

Current Directors

Director
PIGOTT, Geoffrey Neill
Appointed Date: 02 July 2002
71 years old

Resigned Directors

Secretary
GARDINER, Raymond Alfred
Resigned: 07 March 2012
Appointed Date: 02 July 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

LYBREEZE SOFTWARE LIMITED Events

04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100

...
... and 28 more events
30 Jul 2002
New secretary appointed
05 Jul 2002
Registered office changed on 05/07/02 from: regent house 316 beulah hill london SE19 3HF
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
27 Jun 2002
Incorporation