Libman Brands Uk Ltd.

General information

Name:

Libman Brands Uk Limited.

Office Address:

167 Turners Hill EN8 9BH Cheshunt

Number: 00931024

Incorporation date: 1968-04-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was founded is Wednesday 24th April 1968. Started under no. 00931024, this company operates as a Private Limited Company. You may visit the headquarters of the company during office hours under the following address: 167 Turners Hill, EN8 9BH Cheshunt. Since Friday 21st August 2020 Libman Brands Uk Ltd. is no longer under the business name Easy-do Products. The firm's classified under the NACE and SIC code 22290 which means Manufacture of other plastic products. Libman Brands Uk Limited. released its account information for the financial year up to 2022-06-30. The latest confirmation statement was released on 2022-11-22.

On 2018-01-15, the corporation was recruiting a Office Administrator to fill a vacancy in North London. They offered a job with wage from £25000.00 to £30000.00 per year.

In order to be able to match the demands of its clients, this particular business is continually being improved by a body of two directors who are Gavin B. and Andrew L.. Their mutual commitment has been of cardinal importance to this business since October 2019.

  • Previous company's names
  • Libman Brands Uk Ltd. 2020-08-21
  • Easy-do Products Limited 1968-04-24

Financial data based on annual reports

Company staff

Gavin B.

Role: Director

Appointed: 29 October 2019

Latest update: 10 March 2024

Andrew L.

Role: Director

Appointed: 29 October 2019

Latest update: 10 March 2024

People with significant control

Andrew L. is the individual with significant control over this firm, has substantial control or influence over the company.

Andrew L.
Notified on 29 October 2019
Nature of control:
substantial control or influence
William L.
Notified on 29 October 2019
Ceased on 27 March 2023
Nature of control:
1/2 or less of voting rights
Robert L.
Notified on 29 October 2019
Ceased on 27 March 2023
Nature of control:
1/2 or less of voting rights
Daniel N.
Notified on 30 June 2016
Ceased on 29 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul N.
Notified on 30 June 2016
Ceased on 29 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Innotrade Sourcing Ltd
Address: 11 Bath Street, St. Helier, Jersey, JE2 4ST, Jersey
Legal authority Company Law
Legal form Limited Company
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Jobs and Vacancies at Libman Brands Uk Limited.

Office Administrator in North London, posted on Monday 15th January 2018
Region / City North London
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Monday 26th February 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 30th Jun 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 17220 : Manufacture of household and sanitary goods and of toilet requisites
56
Company Age

Similar companies nearby

Closest companies