Libda Buildings Limited HARROW


Libda Buildings started in year 1994 as Private Limited Company with registration number 02978485. The Libda Buildings company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Harrow at First Floor. Postal code: HA1 1BE. Since Mon, 7th Sep 2009 Libda Buildings Limited is no longer carrying the name Libda Building Supplies.

The firm has 2 directors, namely Baljit B., Ujagar B.. Of them, Ujagar B. has been with the company the longest, being appointed on 20 August 2009 and Baljit B. has been with the company for the least time - from 11 April 2011. As of 26 April 2024, there was 1 ex director - Baljit B.. There were no ex secretaries.

Libda Buildings Limited Address / Contact

Office Address First Floor
Office Address2 4-10 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978485
Date of Incorporation Wed, 12th Oct 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Baljit B.

Position: Director

Appointed: 11 April 2011

Ujagar B.

Position: Director

Appointed: 20 August 2009

Jeff W.

Position: Nominee Secretary

Appointed: 12 October 1994

Resigned: 12 October 1994

Alan R.

Position: Nominee Director

Appointed: 12 October 1994

Resigned: 12 October 1994

Co Assist Services Limited

Position: Corporate Secretary

Appointed: 12 October 1994

Resigned: 23 August 2009

Baljit B.

Position: Director

Appointed: 12 October 1994

Resigned: 23 August 2009

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 identified, there is Ujagar B. The abovementioned PSC has significiant influence or control over the company,.

Ujagar B.

Notified on 12 October 2016
Nature of control: significiant influence or control

Company previous names

Libda Building Supplies September 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth70 97770 73868 65667 35763 17450 63598 822      
Balance Sheet
Current Assets6881 8832 0192 8725 77939 11442 7142 4551 8802 7699942 0542 522
Net Assets Liabilities      98 822101 416104 102232 930245 723249 734255 249
Cash Bank In Hand6881 8832 0191 9725 77939 11442 714      
Debtors   900         
Net Assets Liabilities Including Pension Asset Liability70 97770 73868 65667 35663 17450 63598 822      
Tangible Fixed Assets75 43675 18173 18371 684133 654250 643291 898      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve70 87770 63868 55667 25663 07450 53598 722      
Shareholder Funds70 97770 73868 65667 35763 17450 63598 822      
Other
Creditors      113 70574 68475 58177 00577 54679 9852 519
Fixed Assets75 43675 18173 18371 684133 654250 643291 898291 423291 068415 801427 601427 451427 337
Net Current Assets Liabilities-4 459-4 443-4 527-4 328-28 480-73 811-70 99172 22973 70174 23676 55277 9313
Total Assets Less Current Liabilities70 97770 73868 65667 357105 174176 832220 907219 194217 367341 565351 049349 520427 340
Creditors Due After One Year    42 000126 197122 085      
Creditors Due Within One Year5 1476 3266 5467 20034 259112 925113 705      
Number Shares Allotted   100         
Par Value Share   1         
Share Capital Allotted Called Up Paid  100100         
Tangible Fixed Assets Additions 2 410  63 094117 832       
Tangible Fixed Assets Cost Or Valuation82 47684 88684 88684 886147 980265 812       
Tangible Fixed Assets Depreciation7 0409 70511 70313 20214 32615 169       
Tangible Fixed Assets Depreciation Charged In Period 2 6651 9981 4991 124843       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements