Woodlesford
Leeds
LS26 8PN
Secretary Name | Mr Robert Mark Whiteley |
---|---|
Status | Closed |
Appointed | 05 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 36 Alma Street Woodlesford Leeds LS26 8PN |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Lisa Anne Smith |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Printer |
Correspondence Address | 185 Bodmin Crescent Middleton Leeds West Yorkshire LS10 4NE |
Director Name | Mr Donald Keith Tovey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mead Road Colton Leeds West Yorkshire LS15 9JR |
Website | www.labelco.net |
---|---|
Telephone | 0113 2772257 |
Telephone region | Leeds |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Donald Keith Tovey 50.00% Ordinary |
---|---|
3 at £1 | Robert Mark Whiteley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,440 |
Cash | £18,610 |
Current Liabilities | £29,257 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 May 2020 | Registered office address changed from Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN England to Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB on 28 May 2020 (2 pages) |
15 May 2020 | Resolutions
|
15 May 2020 | Appointment of a voluntary liquidator (10 pages) |
15 May 2020 | Statement of affairs (3 pages) |
17 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 June 2017 | Registered office address changed from 4 the Idas Industrial Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP to Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 4 the Idas Industrial Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP to Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN on 16 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 February 2016 | Termination of appointment of a secretary (1 page) |
17 February 2016 | Company name changed the label co (leeds) LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Termination of appointment of a secretary (1 page) |
17 February 2016 | Company name changed the label co (leeds) LIMITED\certificate issued on 17/02/16
|
16 February 2016 | Appointment of Mr Robert Mark Whiteley as a secretary on 5 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Donald Keith Tovey as a director on 5 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Donald Keith Tovey as a director on 5 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Robert Mark Whiteley as a secretary on 5 February 2016 (2 pages) |
16 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 June 2012 | Director's details changed for Robert Mark Whiteley on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Robert Mark Whiteley on 12 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 4 the Idas Industrail Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL England on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL England on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 4 the Idas Industrail Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP on 17 May 2012 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Lisa Smith as a director (1 page) |
1 July 2010 | Termination of appointment of Lisa Smith as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Ad 06/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 June 2009 | Ad 06/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 April 2009 | Appointment terminated director jonathon round (1 page) |
28 April 2009 | Director appointed lisa anne smith (2 pages) |
28 April 2009 | Director appointed lisa anne smith (2 pages) |
28 April 2009 | Appointment terminated director jonathon round (1 page) |
28 April 2009 | Director appointed donald keith tovey (2 pages) |
28 April 2009 | Director appointed robert mark whiteley (2 pages) |
28 April 2009 | Director appointed donald keith tovey (2 pages) |
28 April 2009 | Director appointed robert mark whiteley (2 pages) |
20 April 2009 | Incorporation (13 pages) |
20 April 2009 | Incorporation (13 pages) |