Company NameLabel PR Limited
Company StatusDissolved
Company Number07316217
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date25 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Stephen John Harvey-Franklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Burnlee Road
Holmfirth
HD9 2PS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Lee Bloor
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address11 The Moorings
Worsley
Manchester
M28 2QE

Contact

Websitewww.labelpr.co.uk/
Email address[email protected]
Telephone08443182222
Telephone regionUnknown

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lee Bloor
100.00%
Ordinary

Financials

Year2014
Net Worth£103,605
Cash£26,151
Current Liabilities£213,309

Accounts

Latest Accounts30 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

16 July 2013Delivered on: 18 July 2013
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 March 2013Delivered on: 23 March 2013
Satisfied on: 15 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

25 November 2021Final Gazette dissolved following liquidation (1 page)
25 August 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
18 February 2021Liquidators' statement of receipts and payments to 18 December 2020 (22 pages)
19 February 2020Liquidators' statement of receipts and payments to 18 December 2019 (16 pages)
27 February 2019Liquidators' statement of receipts and payments to 18 December 2018 (16 pages)
8 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 January 2018Registered office address changed from 7 st. Georges Square Huddersfield HD1 1LA England to 36 Park Row Leeds LS1 5JL on 10 January 2018 (2 pages)
6 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
(1 page)
6 January 2018Appointment of a voluntary liquidator (3 pages)
6 January 2018Statement of affairs (10 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 November 2016Registered office address changed from 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016 (1 page)
27 September 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
16 June 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
15 June 2016Registered office address changed from 19 Swan Street Manchester M4 5JJ to 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 19 Swan Street Manchester M4 5JJ to 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 7 st. Georges Square Huddersfield W Yorks HD1 1LA England to 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA on 15 June 2016 (1 page)
3 February 2016Appointment of Mr Stephen John Harvey-Franklin as a director on 15 January 2016 (2 pages)
3 February 2016Termination of appointment of Lee Bloor as a director on 15 January 2015 (1 page)
3 February 2016Appointment of Mr Stephen John Harvey-Franklin as a director on 15 January 2016 (2 pages)
3 February 2016Termination of appointment of Lee Bloor as a director on 15 January 2015 (1 page)
6 December 2015Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
6 December 2015Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
26 November 2015Satisfaction of charge 073162170002 in full (1 page)
26 November 2015Satisfaction of charge 073162170002 in full (1 page)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
26 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
26 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Director's details changed for Mr Lee Bloor on 1 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Lee Bloor on 1 June 2014 (2 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Director's details changed for Mr Lee Bloor on 1 June 2014 (2 pages)
17 July 2014Registered office address changed from Unit 11 Swan Square 56 Oak Street Manchester Manchester M4 5JA England to 19 Swan Street Manchester M4 5JJ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 11 Swan Square 56 Oak Street Manchester Manchester M4 5JA England to 19 Swan Street Manchester M4 5JJ on 17 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Satisfaction of charge 1 in full (4 pages)
15 August 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
18 July 2013Registration of charge 073162170002 (8 pages)
18 July 2013Registration of charge 073162170002 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 November 2012Registered office address changed from 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 3E Tariff Street Manchester M1 2FF United Kingdom on 8 November 2012 (1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Registered office address changed from 68 Reservoir Street Chimney Pot Park Salford M6 5NB England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 68 Reservoir Street Chimney Pot Park Salford M6 5NB England on 13 March 2012 (1 page)
27 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY United Kingdom on 19 August 2011 (1 page)
6 October 2010Appointment of Lee Bloor as a director (3 pages)
6 October 2010Appointment of Lee Bloor as a director (3 pages)
21 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)