LIBANE LTD

Company Documents

DateDescription
09/06/259 June 2025 Secretary's details changed for Zev Aryeh Shainfeld on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Zev Aryeh Shainfeld on 2025-06-09

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

22/06/2022 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2019

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ZEV ARYEH SHAINFELD

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAS INVESTMENTS LTD

View Document

27/04/2027 April 2020 CESSATION OF ZEV ARYEH SHAINFELD AS A PSC

View Document

27/04/2027 April 2020 CESSATION OF CHALOM SHAINFELD AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ZEV ARYEH SHAINFELD / 13/09/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ZEV ARYEH SHAINFELD / 08/05/2017

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHALOM SHAINFELD / 08/05/2017

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

28/11/1428 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 20 February 2011 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 5 NORTH END ROAD LONDON NW11 7RJ

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 ORDER OF COURT - RESTORATION

View Document

12/05/0912 May 2009 STRUCK OFF AND DISSOLVED

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company