Company NameLibas Systems Limited
DirectorAyub Khan
Company StatusActive
Company Number03989045
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAyub Khan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address154 Eastcote Road
Pinner
Middlesex
HA5 1EY
Secretary NameNazima Nadeem
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Valentines Road
Ilford
Essex
IG1 4RZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address154 Eastcote Road
Pinner
Middlesex
HA5 1EY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1V. Gorasia
95.00%
Ordinary
2 at £1Ayub Khan
5.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40
(3 pages)
1 June 2016Secretary's details changed for Nazima Nadeem on 1 October 2015 (1 page)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 40
(3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 40
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 40
(3 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 40
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Ayub Khan on 20 May 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 March 2011Registered office address changed from 55 Christchurch Road Ilford Essex IG1 4QZ on 10 March 2011 (1 page)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 July 2007Return made up to 09/05/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 June 2006Return made up to 09/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 May 2005Return made up to 09/05/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
1 June 2003Return made up to 09/05/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
6 June 2002Return made up to 09/05/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
22 January 2001Ad 17/11/00--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
9 May 2000Incorporation (10 pages)