Leeds
LS1 5AB
Director Name | Mrs Sara Nga Kwok |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Chuk Kwan Wan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Peter Thomas Bell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 23 Halstead Road High Garrett Braintree Essex CM7 5PB |
Director Name | Mr Trevor Henry Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 April 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Essex Road Chingford London E4 6DG |
Director Name | Mr Bruce James McAllister |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonhams Lower East End Furneux Pelham Buntingford Hertfordshire SG9 0JZ |
Director Name | Mr Rodney James Newson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 River Road Buckhurst Hill Essex IG9 6BS |
Director Name | Mr Brian Michael Starling |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | Hazeldean Shalford Road Shalford Braintree Essex |
Secretary Name | Mr Rodney James Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 River Road Buckhurst Hill Essex IG9 6BS |
Director Name | Mr William Jeffrey Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2012) |
Role | Managing Director |
Correspondence Address | 31 The Uplands Loughton Essex IG10 1NQ |
Secretary Name | Mr William Jeffrey Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2012) |
Role | Financial Director |
Correspondence Address | 31 The Uplands Loughton Essex IG10 1NQ |
Director Name | Mr Anthony John Richmond |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherdene Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF |
Director Name | Andrea Litchfield |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2009) |
Role | Sales Director |
Correspondence Address | 6 Turpins Chase Welwyn Hertfordshire AL6 0RA |
Director Name | Mr Ashley Dean Cooper |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cornflowers Beridge Road Halstead Essex CO9 1JZ |
Director Name | Mr Florian Rolf Marquis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2012(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christoph Konrad Rubeli |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 2012(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | labelongroup.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
8k at £1 | Labelon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,204,747 |
Gross Profit | £1,881,851 |
Net Worth | -£595,279 |
Cash | £203,900 |
Current Liabilities | £3,402,354 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
19 June 2012 | Delivered on: 6 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD (The Security Agent) Classification: Fixed & floating charge Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 May 2018 | Delivered on: 8 June 2018 Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 3 September 2015 Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.) Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 9 October 2014 Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.) Classification: A registered charge Outstanding |
26 June 2012 | Delivered on: 16 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, being 100% of the share capital of the company see image for full details. Outstanding |
22 June 2012 | Delivered on: 12 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Share pledge agreement Secured details: All monies due or to become due from each group member or other debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the shares and the related interests see image for full details. Outstanding |
20 June 2012 | Delivered on: 9 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Mortgage agreement over shares Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A movable mortgage over the shares and the ancillary rights see image for full details. Outstanding |
19 June 2012 | Delivered on: 6 July 2012 Persons entitled: Chinatrust Commercial Bank, LTD Classification: Charge over accounts Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge over all of its rights, title and interest in respect of any amount standing to the credit of the charged accounts and the debt represented by them see image for full details. Outstanding |
25 March 2010 | Delivered on: 1 April 2010 Satisfied on: 1 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 April 1999 | Delivered on: 8 May 1999 Satisfied on: 10 May 2012 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 May 1997 | Delivered on: 9 May 1997 Satisfied on: 27 February 2004 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details. Fully Satisfied |
9 November 1995 | Delivered on: 15 November 1995 Satisfied on: 1 June 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 12 chilford court,braintree,essex with all buildings/fixtures thereon; the goodwill of business and all guarantees or covenants.....................all rights,benefits.....etc.......all rentals payable.....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1995 | Delivered on: 16 May 1995 Satisfied on: 1 June 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a or being unit 11 chilford court rayne road braintree essex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 January 1993 | Delivered on: 13 January 1993 Satisfied on: 10 May 2012 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £15,669.00 due from the company to the chargee. Particulars: A forthman zeffco cut and fold machine-cam press-mechanical-electronic-machine model stz 11-e-50 with GB knife unit-serial number LA1292-1-706EN611. Fully Satisfied |
11 April 1990 | Delivered on: 21 April 1990 Satisfied on: 1 June 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 chilford court rayne road braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1989 | Delivered on: 14 April 1989 Satisfied on: 1 June 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
18 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
1 March 2023 | Change of details for Labelon Group Limited as a person with significant control on 1 March 2023 (2 pages) |
1 February 2023 | Director's details changed for Miranda Shui Yau Kong on 1 February 2023 (2 pages) |
28 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
28 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (38 pages) |
28 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
6 October 2021 | Memorandum and Articles of Association (26 pages) |
29 September 2021 | Resolutions
|
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
29 July 2021 | Resolutions
|
29 July 2021 | Full accounts made up to 31 December 2020 (43 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (42 pages) |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
22 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (35 pages) |
8 June 2018 | Registration of charge 018788010016, created on 30 May 2018 (46 pages) |
2 March 2018 | Satisfaction of charge 12 in full (1 page) |
2 March 2018 | Satisfaction of charge 11 in full (1 page) |
2 March 2018 | Satisfaction of charge 018788010014 in full (1 page) |
2 March 2018 | Satisfaction of charge 018788010015 in full (1 page) |
2 March 2018 | Satisfaction of charge 9 in full (1 page) |
2 March 2018 | Satisfaction of charge 13 in full (1 page) |
2 March 2018 | Satisfaction of charge 10 in full (1 page) |
8 January 2018 | Appointment of Chuk Kwan Wan as a director on 19 December 2017 (3 pages) |
5 January 2018 | Termination of appointment of Florian Rolf Marquis as a director on 19 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Christoph Konrad Rubeli as a director on 19 December 2017 (2 pages) |
6 October 2017 | Cessation of Partners Group Access 343 L.P. as a person with significant control on 6 April 2016 (1 page) |
6 October 2017 | Cessation of Partners Group Access 343 L.P. as a person with significant control on 6 April 2016 (1 page) |
5 October 2017 | Notification of Labelon Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Labelon Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mrs Sara Nga Kwok as a director on 16 August 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Sara Nga Kwok as a director on 16 August 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
21 October 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
21 October 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 September 2015 | Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages) |
3 September 2015 | Registration of charge 018788010015, created on 21 August 2015 (40 pages) |
3 September 2015 | Registration of charge 018788010015, created on 21 August 2015 (40 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (27 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (27 pages) |
9 October 2014 | Registration of charge 018788010014, created on 25 September 2014 (40 pages) |
9 October 2014 | Registration of charge 018788010014, created on 25 September 2014 (40 pages) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 November 2013 | Termination of appointment of Ashley Cooper as a director (1 page) |
1 November 2013 | Termination of appointment of Ashley Cooper as a director (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (34 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (34 pages) |
14 February 2013 | Registered office address changed from Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS on 14 February 2013 (1 page) |
29 November 2012 | Auditor's resignation (1 page) |
29 November 2012 | Auditor's resignation (1 page) |
23 October 2012 | Director's details changed for Ashley Cooper on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Ashley Cooper on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
16 July 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2012 | Appointment of Christoph Konrad Rubeli as a director (3 pages) |
6 June 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
6 June 2012 | Appointment of Christoph Konrad Rubeli as a director (3 pages) |
6 June 2012 | Appointment of Florian Rolf Marquis as a director (3 pages) |
6 June 2012 | Appointment of Florian Rolf Marquis as a director (3 pages) |
6 June 2012 | Appointment of Miranda Shui Yau Kong as a director (3 pages) |
6 June 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
6 June 2012 | Appointment of Miranda Shui Yau Kong as a director (3 pages) |
16 May 2012 | Termination of appointment of William Holt as a director (2 pages) |
16 May 2012 | Termination of appointment of Anthony Richmond as a director (2 pages) |
16 May 2012 | Termination of appointment of Trevor Jones as a director (2 pages) |
16 May 2012 | Termination of appointment of William Holt as a secretary (2 pages) |
16 May 2012 | Termination of appointment of William Holt as a director (2 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2012 | Termination of appointment of Trevor Jones as a director (2 pages) |
16 May 2012 | Termination of appointment of Anthony Richmond as a director (2 pages) |
16 May 2012 | Termination of appointment of William Holt as a secretary (2 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Termination of appointment of Andrea Litchfield as a director (1 page) |
3 November 2009 | Termination of appointment of Andrea Litchfield as a director (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
9 November 2007 | Return made up to 02/10/07; no change of members (8 pages) |
9 November 2007 | Return made up to 02/10/07; no change of members (8 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
16 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
31 July 2006 | Full accounts made up to 31 October 2005 (24 pages) |
31 July 2006 | Full accounts made up to 31 October 2005 (24 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (23 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (23 pages) |
10 May 2005 | Company name changed labelon sales LIMITED\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed labelon sales LIMITED\certificate issued on 10/05/05 (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Resolutions
|
19 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (23 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (23 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Return made up to 02/10/03; full list of members
|
30 December 2003 | Return made up to 02/10/03; full list of members
|
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
5 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
5 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Return made up to 02/10/02; full list of members
|
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Return made up to 02/10/02; full list of members
|
27 August 2002 | Full accounts made up to 31 October 2001 (20 pages) |
27 August 2002 | Full accounts made up to 31 October 2001 (20 pages) |
11 January 2002 | Return made up to 02/10/01; full list of members (7 pages) |
11 January 2002 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 October 2000 (19 pages) |
23 October 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members
|
13 November 2000 | Return made up to 02/10/00; full list of members
|
11 July 2000 | Full accounts made up to 31 October 1999 (20 pages) |
11 July 2000 | Full accounts made up to 31 October 1999 (20 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
4 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 31 October 1998 (19 pages) |
10 June 1999 | Full accounts made up to 31 October 1998 (19 pages) |
8 May 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Return made up to 02/10/98; no change of members (6 pages) |
16 December 1998 | Return made up to 02/10/98; no change of members (6 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (20 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (20 pages) |
13 January 1998 | Return made up to 02/10/97; no change of members (6 pages) |
13 January 1998 | Return made up to 02/10/97; no change of members (6 pages) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (18 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (18 pages) |
12 August 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
12 August 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members (8 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 November 1995 | Particulars of mortgage/charge (6 pages) |
15 November 1995 | Particulars of mortgage/charge (6 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 November 1993 | Return made up to 02/10/93; full list of members (8 pages) |
26 November 1993 | Return made up to 02/10/93; full list of members (8 pages) |
13 January 1993 | Particulars of mortgage/charge (3 pages) |
13 January 1993 | Particulars of mortgage/charge (3 pages) |
23 June 1992 | Full accounts made up to 31 October 1991 (7 pages) |
23 June 1992 | Full accounts made up to 31 October 1991 (7 pages) |
19 July 1991 | Return made up to 31/12/90; full list of members (5 pages) |
19 July 1991 | Return made up to 31/12/90; full list of members (5 pages) |
13 August 1990 | Ad 25/10/85--------- £ si 5998@1 (2 pages) |
13 August 1990 | Ad 29/07/86--------- £ si 2000@1 (2 pages) |
13 August 1990 | Ad 25/10/85--------- £ si 5998@1 (2 pages) |
13 August 1990 | Ad 29/07/86--------- £ si 2000@1 (2 pages) |
10 July 1990 | Return made up to 02/10/89; no change of members (6 pages) |
10 July 1990 | Nc inc already adjusted 31/08/85 (1 page) |
10 July 1990 | Return made up to 02/10/89; no change of members (6 pages) |
10 July 1990 | Return made up to 12/08/86; full list of members (6 pages) |
10 July 1990 | Nc inc already adjusted 31/08/85 (1 page) |
10 July 1990 | Return made up to 31/12/87; no change of members (6 pages) |
10 July 1990 | Return made up to 02/09/88; no change of members (6 pages) |
10 July 1990 | Return made up to 12/08/86; full list of members (6 pages) |
10 July 1990 | Return made up to 02/09/88; no change of members (6 pages) |
10 July 1990 | Return made up to 31/12/87; no change of members (6 pages) |
21 April 1990 | Particulars of mortgage/charge (3 pages) |
21 April 1990 | Particulars of mortgage/charge (3 pages) |
14 April 1989 | Particulars of mortgage/charge (3 pages) |
14 April 1989 | Particulars of mortgage/charge (3 pages) |
13 March 1985 | Company name changed\certificate issued on 13/03/85 (2 pages) |
13 March 1985 | Company name changed\certificate issued on 13/03/85 (2 pages) |
21 January 1985 | New secretary appointed (1 page) |
21 January 1985 | New secretary appointed (1 page) |
18 January 1985 | Incorporation (17 pages) |
18 January 1985 | Incorporation (17 pages) |