Advanced company searchLink opens in new window

LABELMAN LIMITED

Company number 05461319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 MR04 Satisfaction of charge 2 in full
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 AD01 Registered office address changed from , 2 Abbey Cottages, Chantry Lane, Storrington, Pulborough, West Sussex, RH20 4AB to Abbey Springs Chantry Lane Storrington Pulborough West Sussex RH20 4AB on 19 August 2014
05 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 120
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Nov 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
20 Aug 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
29 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 120
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
06 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
23 Feb 2011 AP03 Appointment of Deborah Anne King as a secretary
23 Feb 2011 AP01 Appointment of Mr Mark Gerard Anthony Cramer as a director
16 Feb 2011 TM02 Termination of appointment of Jennifer Goodsell as a secretary
16 Feb 2011 TM01 Termination of appointment of Mcgillycuddy Limited as a director
16 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2010 TM02 Termination of appointment of Jennifer Goodsell as a secretary
09 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
29 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
19 Feb 2010 TM01 Termination of appointment of Mark Cramer as a director
19 Feb 2010 AP02 Appointment of Mcgillycuddy Limited as a director