About

Registered Number: 03631838
Date of Incorporation: 15/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 3 St.Albans Place, London, N1 0NX

 

Established in 1998, Libidex Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Simon Peter Nicholas, Director 15 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Simon Peter Nicholas 22 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 12 December 2017
AP03 - Appointment of secretary 22 June 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
SH01 - Return of Allotment of shares 31 May 2016
SH01 - Return of Allotment of shares 25 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 11 December 2012
CH01 - Change of particulars for director 10 December 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 05 October 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
MISC - Miscellaneous document 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
123 - Notice of increase in nominal capital 01 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.