Company NameFlab Limited
DirectorsRichard Ashley Bye and Lynn Bye
Company StatusActive
Company Number08448049
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Richard Ashley Bye
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15b Wheatley Avenue
Ben Ryhdding
Ilkley
LS29 8PT
Director NameMrs Lynn Bye
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre Valley Drive
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Richard Peter Simpson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2013(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15b Wheatley Avenue
Ilkley
LS29 8PT

Location

Registered AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

375 at £1Mr Andrew Webb
8.65%
Ordinary
375 at £1Mrs Helen Webb
8.65%
Ordinary
353 at £1Mr Richard Peter Simpson
8.14%
Ordinary
1.4k at £1Mr Richard Ashley Bye
33.25%
Ordinary
16.1k at £0.01Mr Richard Ashley Bye
3.71%
Ordinary D
16.1k at £0.01Mrs Lynn Bye
3.71%
Ordinary E
942 at £1Mrs Lynn Bye
21.73%
Ordinary
500 at £1Mrs Lynn Bye
11.54%
Ordinary A
2.3k at £0.01Mrs Lynn Bye
0.54%
Ordinary C
144 at £0.01Mr Richard Ashley Bye
0.03%
Ordinary B
145 at £0.01Mrs Lynn Bye
0.03%
Ordinary B
35 at £0.01Mr Richard Peter Simpson
0.01%
Ordinary B
13 at £0.01Mr Andrew Webb
0.00%
Ordinary B
13 at £0.01Mrs Helen Webb
0.00%
Ordinary B

Financials

Year2014
Net Worth£29,255
Cash£18,076
Current Liabilities£24,305

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

7 February 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
14 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
26 October 2020Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Unit 2 1st Floor Ilkley Business Centre 42a Nelson Road Ilkley West Yorkshire LS29 8HN on 26 October 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 February 2018Registration of charge 084480490001, created on 7 February 2018 (23 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page)
11 July 2016Registered office address changed from Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,230.52
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,230.52
(6 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Purchase of own shares. (3 pages)
31 December 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 December 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,334.13
(6 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,334.13
(6 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,334.13
(6 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,334.13
(6 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4,334.13
(6 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 April 2015Registered office address changed from Sapphire House Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Sapphire House Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Airevalley Business Centre Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Airevalley Business Centre Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,334.13
(6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,334.13
(6 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,334.13
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Resolutions
  • RES13 ‐ Company business 01/08/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 4,334.13
(8 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 May 2014Registered office address changed from 15B Wheatley Avenue Ilkley LS29 8PT England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 15B Wheatley Avenue Ilkley LS29 8PT England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 15B Wheatley Avenue Ilkley LS29 8PT England on 9 May 2014 (1 page)
16 April 2014Resolutions
  • RES14 ‐ Sum of £3.50 ord & a ord shares of £1 each/paying up in full 350 ord b shares £0.01 each 28/03/2014
(1 page)
16 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,503.50
(4 pages)
16 April 2014Resolutions
  • RES14 ‐ Sum of £3.50 ord & a ord shares of £1 each/paying up in full 350 ord b shares £0.01 each 28/03/2014
(1 page)
16 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,503.50
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 3,500.00
(4 pages)
12 February 2014Termination of appointment of Richard Simpson as a director (2 pages)
12 February 2014Termination of appointment of Richard Simpson as a director (2 pages)
12 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 3,500.00
(4 pages)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 January 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
22 January 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (6 pages)
29 May 2013Appointment of Mr Richard Peter Simpson as a director (2 pages)
29 May 2013Appointment of Mrs Lynn Bye as a director (2 pages)
29 May 2013Appointment of Mrs Lynn Bye as a director (2 pages)
29 May 2013Appointment of Mr Richard Peter Simpson as a director (2 pages)
18 March 2013Incorporation (25 pages)
18 March 2013Incorporation (25 pages)