General information

Name:

Libane Limited

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 04671903

Incorporation date: 2003-02-20

End of financial year: 26 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Libane Ltd. The firm was founded 21 years ago and was registered with 04671903 as the reg. no. This particular head office of this company is based in London. You can reach them at First Floor, Winston House, 349 Regents Park Road. This company's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. February 28, 2022 is the last time account status updates were reported.

Zev S. and Yehuda S. are listed as enterprise's directors and have been cooperating as the Management Board since April 2020.

The companies that control this firm are as follows: Zas Investments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 349 Regents Park Road, N3 1DH and was registered as a PSC under the registration number 04166585.

Financial data based on annual reports

Company staff

Zev S.

Role: Director

Appointed: 27 April 2020

Latest update: 15 February 2024

Zev S.

Role: Secretary

Appointed: 12 March 2003

Latest update: 15 February 2024

Yehuda S.

Role: Director

Appointed: 12 March 2003

Latest update: 15 February 2024

People with significant control

Zas Investments Ltd
Address: First Floor, Winston House 349 Regents Park Road, London, N3 1DH, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04166585
Notified on 15 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chalom S.
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zev S.
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 February 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Dormant company accounts reported for the period up to Tuesday 28th February 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies