LIBBYCO LIMITED
Other accommodation
LIBBYCO LIMITED
Other accommodation
Contact & Details
Contact
Registered Address
Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England
Full company profile for LIBBYCO LIMITED (14171802), an active company based in York, England. Incorporated 14 Jun 2022. Other accommodation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Cash in Bank
N/A
Net Assets
-£151.11k
Total Liabilities
£1.07M
Turnover
N/A
Employees
N/A
Debt Ratio
116%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher John Huxley Buzzard | Director | British | United Kingdom | 29 Jul 2022 | Active |
| Helen Margaret Catlin | Director | British | United Kingdom | 21 Feb 2025 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Helen Margaret Catlin
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Christopher Buzzard
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Stephen John Oakley Catlin
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Accounts | Annual accounts made up to 2025-06-30 | |
| 30 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-15 with updates | |
| 5 Mar 2025 | Accounts | Annual accounts made up to 2024-06-30 | |
| 24 Feb 2025 | Officers | Appointment of Mr Stephen John Oakley Catlin as director on 2025-02-21 | |
| 24 Feb 2025 | Officers | Appointment of Mrs Helen Margaret Catlin as director on 2025-02-21 |
Annual accounts made up to 2025-06-30
Confirmation statement made on 2025-06-15 with updates
Annual accounts made up to 2024-06-30
Appointment of Mr Stephen John Oakley Catlin as director on 2025-02-21
Appointment of Mrs Helen Margaret Catlin as director on 2025-02-21
Recent Activity
Latest Activity
Annual accounts made up to 2025-06-30
3 months ago on 9 Jan 2026
Confirmation statement made on 2025-06-15 with updates
8 months ago on 30 Jul 2025
Annual accounts made up to 2024-06-30
1 years ago on 5 Mar 2025
Appointment of Mr Stephen John Oakley Catlin as director on 2025-02-21
1 years ago on 24 Feb 2025
Appointment of Mrs Helen Margaret Catlin as director on 2025-02-21
1 years ago on 24 Feb 2025
