Libralato Limited

DataGardener
dissolved
Unknown

Libralato Limited

06606367Private Limited With Share Capital

153 Royce Road, Hulme, Manchester, M155TJ
Incorporated

30/05/2008

Company Age

17 years

Directors

2

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Libralato Limited (06606367) is a private limited with share capital incorporated on 30/05/2008 (17 years old) and registered in manchester, M155TJ. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 30/05/2008
M155TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

10

Shareholders

1

Patents

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Gazette Dissolved Voluntary
Category:Gazette
Date:01-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:06-07-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:12-05-2021
Gazette Notice Voluntary
Category:Gazette
Date:20-10-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:29-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:08-09-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Resolution
Category:Resolution
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Capital Allotment Shares
Category:Capital
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Capital Allotment Shares
Category:Capital
Date:01-06-2015
Capital Allotment Shares
Category:Capital
Date:01-06-2015
Capital Allotment Shares
Category:Capital
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2014
Capital Allotment Shares
Category:Capital
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2012
Change Of Name Notice
Category:Change Of Name
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-02-2011
Capital Allotment Shares
Category:Capital
Date:23-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Termination Director Company With Name
Category:Officers
Date:21-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2010
Legacy
Category:Annual Return
Date:09-06-2009
Incorporation Company
Category:Incorporation
Date:30-05-2008

Innovate Grants

1

This company received a grant of £56109.0 for Libralato Engine Performance Validation. The project started on 01/07/2018 and ended on 31/12/2018.

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date28/02/2023
Filing Date17/01/2022
Latest Accounts31/05/2021

Trading Addresses

153 Royce Road, Hulme, Manchester, Gt. Manchester, M155TJ

Contact

153 Royce Road, Hulme, Manchester, M155TJ