Libra Interior Design Limited

General information

Name:

Libra Interior Design Ltd

Office Address:

30a Stock Road CM12 0BE Billericay

Number: 09181056

Incorporation date: 2014-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Libra Interior Design Limited, a Private Limited Company, with headquarters in 30a Stock Road in Billericay. The main office's zip code CM12 0BE. This enterprise has been prospering ten years on the market. The business registered no. is 09181056. The registered name of the firm was changed in the year 2022 to Libra Interior Design Limited. This enterprise previous business name was Saxton Soft Furnishings. This firm's SIC code is 74100, that means specialised design activities. Libra Interior Design Ltd reported its account information for the period that ended on Wed, 31st Aug 2022. The business most recent annual confirmation statement was submitted on Wed, 14th Jun 2023.

As suggested by this specific firm's directors directory, since Tuesday 19th August 2014 there have been two directors: Michelle F. and Rebecca S..

Rebecca S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Libra Interior Design Limited 2022-05-25
  • Saxton Soft Furnishings Limited 2014-08-19

Financial data based on annual reports

Company staff

Michelle F.

Role: Director

Appointed: 19 August 2014

Latest update: 24 January 2024

Rebecca S.

Role: Director

Appointed: 19 August 2014

Latest update: 24 January 2024

People with significant control

Rebecca S.
Notified on 18 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 19 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 19 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Wednesday 14th June 2023 (CS01)
filed on: 17th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

75 Main Road Gidea Park

Post code:

RM2 5EL

City / Town:

Romford

Accountant/Auditor,
2015

Name:

Jarvis & Co Business Services Limited

Address:

75 Main Road Gidea Park

Post code:

RM2 5EL

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Similar companies nearby

Closest companies