Company NameLabels4 Limited
Company StatusDissolved
Company Number03110668
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date22 November 2022 (1 year, 4 months ago)
Previous NamesLeanro Limited and Label Connections (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMark Edward Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(19 years, 1 month after company formation)
Appointment Duration8 years (closed 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr Kamel Mormech
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(19 years, 1 month after company formation)
Appointment Duration8 years (closed 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameLesley June Turner
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows 184 High Street
Yelling
Cambridgeshire
PE19 6SD
Secretary NameRosemary Jane Gibson
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleSecretary
Correspondence Address49 Hayling Avenue
St Neots
Huntingdon
Cambridgeshire
PE19 4HG
Secretary NameGeorge Samuel Potter
NationalityBritish
StatusResigned
Appointed20 November 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address13 Hardmead Road
Newton Blossomville
Bedford
Bedfordshire
MK43 8AH
Secretary NameDavid George Turner
NationalityBritish
StatusResigned
Appointed08 June 2000(4 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows 184 High Street
Yelling
Cambridgeshire
PE19 6SD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.labels4.co/
Email address[email protected]
Telephone01480 211222
Telephone regionHuntingdon

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

55 at £1Lesley Turner
2750.00%
Ordinary
45 at £1David Turner
2250.00%
Ordinary

Financials

Year2014
Net Worth£4,986
Cash£11,477
Current Liabilities£1,493

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Return of final meeting in a members' voluntary winding up (11 pages)
17 March 2022Liquidators' statement of receipts and payments to 25 February 2022 (12 pages)
18 May 2021Removal of liquidator by court order (5 pages)
19 April 2021Liquidators' statement of receipts and payments to 25 February 2021 (12 pages)
23 March 2020Registered office address changed from Unit 3 Pioneer Way Castleford Leeds WF10 5QU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 23 March 2020 (3 pages)
20 March 2020Appointment of a voluntary liquidator (3 pages)
20 March 2020Declaration of solvency (5 pages)
20 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-26
(1 page)
17 February 2020Restoration by order of the court (2 pages)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
14 October 2016Full accounts made up to 31 December 2015 (12 pages)
14 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2015Termination of appointment of Lesley June Turner as a director on 31 October 2014 (1 page)
13 October 2015Termination of appointment of David George Turner as a secretary on 31 October 2014 (1 page)
13 October 2015Termination of appointment of David George Turner as a secretary on 31 October 2014 (1 page)
13 October 2015Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages)
13 October 2015Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Termination of appointment of Lesley June Turner as a director on 31 October 2014 (1 page)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages)
11 August 2015Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs. PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs. PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
7 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 February 2012Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 February 2012 (1 page)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2011Secretary's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for Lesley June Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for Lesley June Turner on 8 August 2011 (2 pages)
7 October 2011Secretary's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Secretary's details changed for David George Turner on 8 August 2011 (2 pages)
7 October 2011Director's details changed for Lesley June Turner on 8 August 2011 (2 pages)
9 November 2010Total exemption full accounts made up to 31 October 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 October 2010 (9 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Lesley June Turner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Lesley June Turner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Lesley June Turner on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 October 2008Return made up to 05/10/08; full list of members (3 pages)
13 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 January 2007Return made up to 05/10/06; full list of members (6 pages)
5 January 2007Return made up to 05/10/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 November 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 November 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 October 2005Return made up to 05/10/05; full list of members (6 pages)
26 October 2005Return made up to 05/10/05; full list of members (6 pages)
6 October 2004Return made up to 05/10/04; full list of members (6 pages)
6 October 2004Return made up to 05/10/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 October 2003Return made up to 05/10/03; full list of members (6 pages)
21 October 2003Return made up to 05/10/03; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
3 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 September 2003Company name changed label connections (U.K.) LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed label connections (U.K.) LIMITED\certificate issued on 01/09/03 (2 pages)
7 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 November 2000Return made up to 05/10/00; full list of members (6 pages)
8 November 2000Return made up to 05/10/00; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF (1 page)
24 August 2000Registered office changed on 24/08/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF (1 page)
23 August 2000Full accounts made up to 31 October 1999 (12 pages)
23 August 2000Full accounts made up to 31 October 1999 (12 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
27 October 1999Return made up to 05/10/99; full list of members (6 pages)
27 October 1999Return made up to 05/10/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 October 1998 (10 pages)
6 August 1999Full accounts made up to 31 October 1998 (10 pages)
15 December 1998Company name changed leanro LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed leanro LIMITED\certificate issued on 16/12/98 (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
10 November 1998Return made up to 05/10/98; no change of members (4 pages)
10 November 1998Return made up to 05/10/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 October 1997 (10 pages)
17 June 1998Full accounts made up to 31 October 1997 (10 pages)
8 June 1998Registered office changed on 08/06/98 from: 39 lees lane southoe huntingdon cambridgeshire PE18 9XG (1 page)
8 June 1998Registered office changed on 08/06/98 from: 39 lees lane southoe huntingdon cambridgeshire PE18 9XG (1 page)
22 October 1997Return made up to 05/10/97; no change of members (4 pages)
22 October 1997Return made up to 05/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 October 1996 (11 pages)
2 October 1997Full accounts made up to 31 October 1996 (11 pages)
29 October 1996Return made up to 05/10/96; full list of members (6 pages)
29 October 1996Return made up to 05/10/96; full list of members (6 pages)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
20 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
20 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 October 1995Incorporation (32 pages)
5 October 1995Incorporation (32 pages)