Libidex Ltd LONDON


Libidex started in year 1998 as Private Limited Company with registration number 03631838. The Libidex company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 3 St.albans Place. Postal code: N1 0NX.

There is a single director in the firm at the moment - Simon R., appointed on 15 September 1998. In addition, a secretary was appointed - Simon R., appointed on 22 June 2017. Currenlty, the firm lists one former director, whose name is Nigel W. and who left the the firm on 5 December 2016. In addition, there is one former secretary - Nigel W. who worked with the the firm until 5 December 2016.

Libidex Ltd Address / Contact

Office Address 3 St.albans Place
Town London
Post code N1 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631838
Date of Incorporation Tue, 15th Sep 1998
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Simon R.

Position: Secretary

Appointed: 22 June 2017

Simon R.

Position: Director

Appointed: 15 September 1998

Nigel W.

Position: Director

Appointed: 01 September 1999

Resigned: 05 December 2016

Nigel W.

Position: Secretary

Appointed: 15 September 1998

Resigned: 05 December 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Simon R. This PSC and has 75,01-100% shares.

Simon R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth194 195263 940313 148     
Balance Sheet
Cash Bank On Hand   355 825340 695638 756752 135966 558
Current Assets533 778420 386686 562879 118785 841989 4731 252 7671 843 067
Debtors52 1604 389160 86872 944137 11461 060133 377142 096
Net Assets Liabilities  313 148331 187358 679570 055702 3701 142 892
Property Plant Equipment   145 268130 637121 940117 575106 236
Total Inventories   403 474261 157242 782335 188687 538
Cash Bank In Hand8 65416 229284 158     
Net Assets Liabilities Including Pension Asset Liability194 195263 940313 148     
Stocks Inventory396 168216 227194 661     
Tangible Fixed Assets153 833140 960146 480     
Reserves/Capital
Called Up Share Capital190 100220 100220 100     
Profit Loss Account Reserve4 09543 84093 048     
Shareholder Funds194 195263 940313 148     
Other
Accumulated Depreciation Impairment Property Plant Equipment   98 226112 857121 554132 419148 285
Average Number Employees During Period   1212161414
Creditors  331 760497 663545 972541 358667 973806 411
Current Asset Investments76 796160 93346 87546 87546 87546 87546 87546 875
Fixed Assets153 833140 960146 480145 268130 637121 940117 575106 236
Increase From Depreciation Charge For Year Property Plant Equipment    14 6318 69710 86515 866
Net Current Assets Liabilities261 002312 690354 802381 455239 869448 115584 7951 036 656
Property Plant Equipment Gross Cost   243 494243 494243 494249 994254 521
Total Additions Including From Business Combinations Property Plant Equipment      6 5004 527
Total Assets Less Current Liabilities414 835453 650501 282526 723370 506570 055702 3701 142 892
Creditors Due After One Year220 640189 710188 134     
Creditors Due Within One Year326 568107 697331 760     
Number Shares Allotted190 100220 100220 100     
Par Value Share 11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal53 79222 609      
Share Capital Allotted Called Up Paid190 100220 100220 100     
Tangible Fixed Assets Additions  19 605     
Tangible Fixed Assets Cost Or Valuation210 668210 668230 273     
Tangible Fixed Assets Depreciation56 83569 70883 793     
Tangible Fixed Assets Depreciation Charged In Period 12 87314 085     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 1st, April 2019
Free Download (2 pages)

Company search

Advertisements