Beverley
HU17 8WE
Secretary Name | Mr Martin John Linnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Cottage Harswell York YO42 4LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | luxlabels.co.uk |
---|
Registered Address | 126 Victoria Road Beverley North Humberside HU17 8PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Wendy Iasevoli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,572 |
Cash | £944 |
Current Liabilities | £61,252 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
25 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 July 2015 | Company name changed lux labels LTD\certificate issued on 03/07/15
|
3 July 2015 | Company name changed lux labels LTD\certificate issued on 03/07/15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 February 2015 | Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to 126 Victoria Road Beverley North Humberside HU17 8PJ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to 126 Victoria Road Beverley North Humberside HU17 8PJ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to 126 Victoria Road Beverley North Humberside HU17 8PJ on 6 February 2015 (1 page) |
23 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
23 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 October 2013 | Termination of appointment of Martin Linnell as a secretary (1 page) |
22 October 2013 | Termination of appointment of Martin Linnell as a secretary (1 page) |
21 October 2013 | Registered office address changed from Manor Farm Cottage Harswell York YO42 4LE on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Manor Farm Cottage Harswell York YO42 4LE on 21 October 2013 (1 page) |
1 October 2013 | Company name changed belle cose LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed belle cose LIMITED\certificate issued on 01/10/13
|
13 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
6 September 2010 | Director's details changed for Wendy Iasevoli on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Wendy Iasevoli on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Wendy Iasevoli on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
10 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from manor farm cottage harswell york YO42 4LE (1 page) |
22 December 2008 | Return made up to 19/06/08; full list of members (3 pages) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Return made up to 19/06/08; full list of members (3 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from manor farm cottage harswell york YO42 4LE (1 page) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
8 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
4 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
15 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
15 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
7 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
13 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
13 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
16 April 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
16 April 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
28 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (14 pages) |
19 June 2002 | Incorporation (14 pages) |