FLAB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSatisfaction of charge 084480490001 in full

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/04/2422 April 2024 Change of details for Mrs Lynn Bye as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Richard Ashley Bye on 2024-04-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Registered office address changed from Unit 2 1st Floor Ilkley Business Centre 42a Nelson Road Ilkley West Yorkshire LS29 8HN to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 2023-11-30

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM AUKER RHODES AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY BD21 3BB UNITED KINGDOM

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084480490001

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM AUKER RHODES AIREVALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY BD21 3BB UNITED KINGDOM

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM AIREVALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/09/1521 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM SAPPHIRE HOUSE ALBION MILLS ALBION ROAD BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM AIREVALLEY BUSINESS CENTRE AIREVALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

03/10/143 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 4334.13

View Document

20/08/1420 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 4334.13

View Document

20/08/1420 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 4334.13

View Document

20/08/1420 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 4334.13

View Document

20/08/1420 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 15B WHEATLEY AVENUE ILKLEY LS29 8PT ENGLAND

View Document

16/04/1416 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 3503.50

View Document

16/04/1416 April 2014 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

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

12/02/1412 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1412 February 2014 21/01/14 STATEMENT OF CAPITAL GBP 3500.00

View Document

22/01/1422 January 2014 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS LYNN BYE

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR RICHARD PETER SIMPSON

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company