Company NameEdward Libbey Consultants Limited
DirectorEdward Thomas Libbey
Company StatusActive
Company Number05963129
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Edward Thomas Libbey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleExecutive Recruiter
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameDianne Sharron Libbey
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Edward T. Libbey
50.00%
Ordinary
1 at £1Mrs Dianne Sharron Libbey
50.00%
Ordinary

Financials

Year2014
Net Worth£633
Cash£10,165
Current Liabilities£9,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 October 2021Secretary's details changed for Dianne Sharron Libbey on 28 September 2021 (1 page)
7 October 2021Director's details changed for Dr Edward Thomas Libbey on 28 September 2021 (2 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Change of details for Mrs Dianne Libbey as a person with significant control on 1 October 2016 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Change of details for Dr Edward Thomas Libbey as a person with significant control on 1 October 2016 (2 pages)
12 October 2017Change of details for Mrs Dianne Libbey as a person with significant control on 1 October 2016 (2 pages)
12 October 2017Change of details for Dr Edward Thomas Libbey as a person with significant control on 1 October 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/10/2018
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Director's details changed for Dr Edward Libbey on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Edward Libbey on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2007Return made up to 11/10/07; full list of members (6 pages)
14 November 2007Return made up to 11/10/07; full list of members (6 pages)
12 January 2007Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 January 2007Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)