Company NameLibelula Properties Limited
Company StatusDissolved
Company Number07394853
CategoryPrivate Limited Company
Incorporation Date3 October 2010(13 years, 7 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lombard Road Lombard Wharf
London
SW11 3GP
Director NameMr Matthew Richard Gandy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address12 Dynevor Road
London
N16 0DJ
Director NameMrs Jacqueline Susan Donnison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameMrs Natalie Jane Piper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 21 June 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address77 Sidney Road
Walton-On-Thames
Surrey
KT12 2LY
Secretary NameMrs Natalie Jane Piper
StatusResigned
Appointed01 June 2019(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 2022)
RoleCompany Director
Correspondence Address14 Lombard Road Lombard Wharf
London
SW11 3GP
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed03 October 2010(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address14 Lombard Road Lombard Wharf
London
SW11 3GP

Shareholders

7k at £1Jacqueline Susan Donnison
70.00%
Ordinary
1.5k at £1Katie Joanne Donnison-james
15.00%
Ordinary
1.5k at £1Natalie Jane Piper
15.00%
Ordinary

Financials

Year2014
Net Worth£346,212
Cash£8,731
Current Liabilities£488,323

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
10 June 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
13 April 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
15 November 2010Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 15 November 2010 (2 pages)
1 November 2010Termination of appointment of Matthew Gandy as a director (2 pages)
18 October 2010Appointment of Natalie Jane Piper as a director (3 pages)
18 October 2010Appointment of Jacqueline Susan Donnison as a director (3 pages)
3 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)