Company NameLibman Brands UK Ltd.
DirectorsAndrew Libman and Gavin Braine
Company StatusActive
Company Number00931024
CategoryPrivate Limited Company
Incorporation Date24 April 1968(56 years ago)
Previous NameEasy-Do Products Limited

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Libman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RolePresident Of Libman Company
Country of ResidenceUnited States
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Gavin Braine
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameBenny William Neumann
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address2 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Director NameMrs Doris Neumann
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1996)
RoleCompany Director
Correspondence Address2 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Secretary NameBenny William Neumann
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 24 November 1998)
RoleCompany Director
Correspondence Address2 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Director NameMr Daniel Mark Neumann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(27 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameJoanna Dowling
NationalityBritish
StatusResigned
Appointed24 November 1998(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address45 Queens Avenue
London
N3 2NN
Director NameMr Paul Nicholas Neumann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(32 years, 5 months after company formation)
Appointment Duration19 years (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMr Paul Nicholas Neumann
NationalityBritish
StatusResigned
Appointed11 October 2000(32 years, 5 months after company formation)
Appointment Duration19 years (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Gerard Francis Lawlor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2015(46 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Adam David Youd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(52 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH

Contact

Websitedishmatic.com
Telephone020 31151800
Telephone regionLondon

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.5k at £1Innotrade Sourcing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,788,716
Cash£809,687
Current Liabilities£311,803

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Charges

7 January 2020Delivered on: 14 January 2020
Persons entitled: Hsbc Bank Australia Limited

Classification: A registered charge
Particulars: Land: part of alpha point (factory), 33-41 stewarts road. Please see the scheduled real property included at schedule 2 (the scheduled real property) of the instrument. Intellectual property: patent number 2369560. please see the scheduled intellectual property included at schedule 8 (the scheduled intellectual property) of the instrument. For more details, please refer to the instrument.
Outstanding
15 September 2000Delivered on: 6 October 2000
Persons entitled: Tecapet Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit account.
Particulars: All sums owing by the company to tecapet limited pursuant to an underlease dated 15 september 2000 and made between tecapet limited and easy do products limited.
Outstanding

Filing History

27 March 2023Cessation of William Libman as a person with significant control on 27 March 2023 (1 page)
27 March 2023Cessation of Robert Libman as a person with significant control on 27 March 2023 (1 page)
21 February 2023Full accounts made up to 30 June 2022 (21 pages)
12 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
12 January 2023Director's details changed for Mr Gavin Braine on 29 October 2019 (2 pages)
28 March 2022Audited abridged accounts made up to 30 June 2021 (8 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
20 May 2021Termination of appointment of Adam David Youd as a director on 20 May 2021 (1 page)
18 March 2021Audited abridged accounts made up to 30 June 2020 (9 pages)
21 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 December 2020Director's details changed for Mr Adam David Youd on 2 December 2020 (2 pages)
14 October 2020Accounts for a small company made up to 31 January 2020 (8 pages)
17 September 2020Appointment of Mr Adam David Youd as a director on 7 September 2020 (2 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
(3 pages)
12 June 2020Current accounting period shortened from 31 January 2021 to 30 June 2020 (1 page)
14 January 2020Registration of charge 009310240002, created on 7 January 2020 (76 pages)
19 December 2019Notification of Andrew Libman as a person with significant control on 29 October 2019 (2 pages)
19 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 November 2019Notification of Robert Libman as a person with significant control on 29 October 2019 (2 pages)
18 November 2019Appointment of Andrew Libman as a director on 29 October 2019 (2 pages)
18 November 2019Notification of William Libman as a person with significant control on 29 October 2019 (2 pages)
12 November 2019Resolutions
  • RES13 ‐ Company business 29/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
6 November 2019Termination of appointment of Gerard Francis Lawlor as a director on 29 October 2019 (1 page)
6 November 2019Termination of appointment of Paul Nicholas Neumann as a secretary on 29 October 2019 (2 pages)
6 November 2019Cessation of Daniel Mark Neumann as a person with significant control on 29 October 2019 (3 pages)
6 November 2019Termination of appointment of Daniel Mark Neumann as a director on 29 October 2019 (1 page)
6 November 2019Termination of appointment of Paul Nicholas Neumann as a director on 29 October 2019 (1 page)
6 November 2019Appointment of Mr Gavin Braine as a director on 29 October 2019 (2 pages)
6 November 2019Cessation of Paul Nicholas Neumann as a person with significant control on 29 October 2019 (3 pages)
10 July 2019Audited abridged accounts made up to 31 January 2019 (8 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
15 August 2018Audited abridged accounts made up to 31 January 2018 (7 pages)
24 May 2018Director's details changed for Mr Paul Nicholas Neumann on 23 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Daniel Mark Neumann on 23 May 2018 (2 pages)
24 May 2018Secretary's details changed for Mr Paul Nicholas Neumann on 24 May 2018 (1 page)
23 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
15 August 2017Accounts for a small company made up to 31 January 2017 (8 pages)
15 August 2017Accounts for a small company made up to 31 January 2017 (8 pages)
3 August 2017Cessation of Innotrade Sourcing Ltd as a person with significant control on 30 June 2016 (1 page)
3 August 2017Cessation of Innotrade Sourcing Ltd as a person with significant control on 30 June 2016 (1 page)
3 August 2017Notification of Paul Nicholas Neumann as a person with significant control on 30 June 2016 (2 pages)
3 August 2017Notification of Paul Nicholas Neumann as a person with significant control on 30 June 2016 (2 pages)
3 August 2017Notification of Daniel Mark Neumann as a person with significant control on 30 June 2016 (2 pages)
3 August 2017Notification of Daniel Mark Neumann as a person with significant control on 30 June 2016 (2 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
9 September 2016Satisfaction of charge 1 in full (1 page)
9 September 2016Satisfaction of charge 1 in full (1 page)
18 December 2015Director's details changed for Mr Francis Gerard Lawlor on 18 December 2015 (2 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,500
(5 pages)
18 December 2015Director's details changed for Mr Francis Gerard Lawlor on 18 December 2015 (2 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,500
(5 pages)
2 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
2 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
30 March 2015Appointment of Mr Francis Gerard Lawlor as a director on 25 March 2015 (2 pages)
30 March 2015Appointment of Mr Francis Gerard Lawlor as a director on 25 March 2015 (2 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(5 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(5 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (7 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (7 pages)
13 December 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 13 December 2013 (1 page)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,500
(5 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,500
(5 pages)
14 June 2013Accounts for a small company made up to 31 January 2013 (7 pages)
14 June 2013Accounts for a small company made up to 31 January 2013 (7 pages)
18 March 2013Registered office address changed from 335 City Road London EC1V 1LJ on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 335 City Road London EC1V 1LJ on 18 March 2013 (1 page)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
10 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
27 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a small company made up to 31 January 2010 (9 pages)
15 September 2010Accounts for a small company made up to 31 January 2010 (9 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
16 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
16 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
14 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
11 May 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 May 2007Accounts for a small company made up to 31 January 2007 (6 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2004Return made up to 22/11/04; full list of members (5 pages)
6 December 2004Return made up to 22/11/04; full list of members (5 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
15 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 December 2003Return made up to 22/11/03; full list of members (5 pages)
7 December 2003Return made up to 22/11/03; full list of members (5 pages)
15 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 December 2002Return made up to 22/11/02; full list of members (5 pages)
6 December 2002Return made up to 22/11/02; full list of members (5 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 November 2000Return made up to 22/11/00; full list of members (6 pages)
27 November 2000Return made up to 22/11/00; full list of members (6 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 November 1999Return made up to 22/11/99; full list of members (6 pages)
26 November 1999Return made up to 22/11/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 January 1999 (8 pages)
7 May 1999Accounts for a small company made up to 31 January 1999 (8 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
16 November 1998Return made up to 22/11/98; no change of members (4 pages)
16 November 1998Return made up to 22/11/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 December 1997Return made up to 22/11/97; full list of members (6 pages)
23 December 1997Return made up to 22/11/97; full list of members (6 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
16 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Memorandum and Articles of Association (9 pages)
24 January 1996Memorandum and Articles of Association (9 pages)
8 January 1996New director appointed (1 page)
8 January 1996Return made up to 22/11/95; full list of members; amend (6 pages)
8 January 1996New director appointed (1 page)
8 January 1996Return made up to 22/11/95; full list of members; amend (6 pages)
23 November 1995Return made up to 22/11/95; no change of members (4 pages)
23 November 1995Return made up to 22/11/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 May 1995Registered office changed on 01/05/95 from: 25 wykeham road hendon london NW4 2TB (1 page)
1 May 1995Registered office changed on 01/05/95 from: 25 wykeham road hendon london NW4 2TB (1 page)
24 April 1968Incorporation (24 pages)
24 April 1968Incorporation (24 pages)