LABEL APEEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/10/2515 October 2025 NewDirector's details changed for Miss Helena Grace Kellock on 2025-10-14

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Change of details for Hemslock Limited as a person with significant control on 2020-11-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

01/09/231 September 2023 Appointment of Miss Helena Grace Kellock as a director on 2023-08-04

View Document

01/09/231 September 2023 Appointment of Miss Emily Niamh Kellock as a director on 2023-08-04

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS MICHELLE DEEON KELLOCK

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM JAMES HOUSE MURRAYFIELD ROAD LEICESTER LE3 1UW

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029151690004

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 ALTER ARTICLES 26/05/2011

View Document

21/06/1121 June 2011 CONSOLIDATION 26/05/11

View Document

18/04/1118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/072 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: UNIT L, NABISCO WORKS WOODGATE LEICESTER LE3 5GH

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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