Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBA HOLDINGS LIMITED
Company Information for

LIBA HOLDINGS LIMITED

BATCHWORTH HOUSE, BATCHWORTH PLACE CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE,
Company Registration Number
01311210
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liba Holdings Ltd
LIBA HOLDINGS LIMITED was founded on 1977-04-28 and has its registered office in Rickmansworth. The organisation's status is listed as "Active - Proposal to Strike off". Liba Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIBA HOLDINGS LIMITED
 
Legal Registered Office
BATCHWORTH HOUSE
BATCHWORTH PLACE CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1JE
Other companies in WD3
 
Filing Information
Company Number 01311210
Company ID Number 01311210
Date formed 1977-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-07 01:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIBA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIA ELIZABETH LIPPIATT
Company Secretary 2008-10-11
RAYMOND LIPPIATT
Director 1998-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
A.C. SECRETARIES LIMITED
Company Secretary 2007-11-06 2008-10-11
RAY PEDDLE
Company Secretary 2000-09-12 2007-11-06
JACK ERIC BARRETT
Company Secretary 1998-08-24 2000-09-12
JACK ERIC BARRETT
Director 1998-08-24 2000-09-12
DEREK LESLIE THOMAS BRAIN
Director 1991-12-31 1998-09-29
SANDRA MARY BRAIN
Company Secretary 1992-07-21 1998-09-01
DEREK LESLIE THOMAS BRAIN
Company Secretary 1991-12-31 1992-07-21
BRYAN HERBERT BERRETT
Director 1991-12-31 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND LIPPIATT EVOLVED PROCESSES LIMITED Director 1998-10-29 CURRENT 1998-10-29 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AA01Previous accounting period extended from 30/03/18 TO 30/06/18
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 2000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-25AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 ANNUAL RETURN FULL LIST
2009-08-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-20363aReturn made up to 31/12/08; full list of members
2008-12-15288aSecretary appointed julia elizabeth lippiatt
2008-12-15288bAppointment terminated secretary A.C. secretaries LIMITED
2008-06-19AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD
2006-01-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: C/O WESTBURY PARK ENGINEERING LT BROOK LANE WESTBURY WILTSHIRE BA13 3ES
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/99
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-12288bDIRECTOR RESIGNED
1998-10-06CERTNMCOMPANY NAME CHANGED MDB HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/10/98
1998-09-11288bSECRETARY RESIGNED
1998-09-11225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1998-09-08288aNEW DIRECTOR APPOINTED
1998-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-26AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LIBA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1999-08-06 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CREDIT BALANCES 1993-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1992-04-29 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1992-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIBA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LIBA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBA HOLDINGS LIMITED
Trademarks
We have not found any records of LIBA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LIBA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LIBA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.