LABEL EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Mark Antony Freestone as a director on 2025-07-04

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

07/03/257 March 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Simon James Williams on 2024-06-13

View Document

04/12/234 December 2023 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr Mark Antony Freestone on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Simon James Williams on 2023-06-06

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-07-31

View Document

23/09/2223 September 2022 Termination of appointment of Andrew William Riggs as a director on 2022-08-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LIPFIELD / 04/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025081740005

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIAMS / 04/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY FREESTONE / 04/06/2018

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNX EQUITY (U.K.) LIMITED

View Document

28/06/1828 June 2018 CESSATION OF MAUREEN ANN MASTERS AS A PSC

View Document

30/01/1830 January 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 ARTICLES OF ASSOCIATION

View Document

28/11/1728 November 2017 ALTER ARTICLES 13/11/2017

View Document

25/09/1725 September 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED BRADLEY NATHAN

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025081740004

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED JOANNA LIPFIELD

View Document

25/04/1725 April 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY ROGER BOURNER

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BOURNER

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY FREESTONE / 04/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIAMS / 04/06/2011

View Document

01/07/111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED ANDREW WILLIAM RIGGS

View Document

25/03/1125 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARDS

View Document

15/09/1015 September 2010 SECRETARY APPOINTED ROGER ALAN JOHN BOURNER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ROGER ALAN JOHN BOURNER

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN EDWARDS / 09/09/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MURPHY

View Document

30/07/1030 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 AUDITOR'S RESIGNATION

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HERCOCK

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR MARK ANTONY FREESTONE

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR SIMON JAMES WILLIAMS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID HERCOCK

View Document

07/08/087 August 2008 SECRETARY APPOINTED MRS LINDA MURPHY

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 £ IC 300251/293319 20/12/05 £ SR 6932@1=6932

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/06/03; CHANGE OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 £ IC 400322/380281 17/04/02 £ SR 20041@1=20041

View Document

06/06/026 June 2002 £ IC 380281/300251 17/04/02 £ SR 80030@1=80030

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 £ IC 411026/400322 06/01/00 £ SR 10704@1=10704

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/10/9823 October 1998 82135 12/10/98

View Document

23/10/9823 October 1998 £ IC 493161/411026 12/10/98 £ SR 82135@1=82135

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 COMPANY NAME CHANGED LUDGATE NUMBER ONE LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/06/95; CHANGE OF MEMBERS

View Document

04/05/954 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/95

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

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

22/12/9422 December 1994 Accounts for a small company made up to 1994-06-30

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 AUDITOR'S RESIGNATION

View Document

21/12/9421 December 1994 Auditor's resignation

View Document

01/08/941 August 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 Accounts for a small company made up to 1993-06-30

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/02/9412 February 1994

View Document

12/02/9412 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994

View Document

28/06/9328 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 Accounts for a small company made up to 1992-06-30

View Document

11/02/9311 February 1993

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/05/927 May 1992 Accounts for a small company made up to 1991-06-30

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 SHARES AGREEMENT OTC

View Document

27/02/9127 February 1991 Statement of affairs

View Document

01/02/911 February 1991

View Document

09/10/909 October 1990

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990

View Document

05/10/905 October 1990

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 ALTER MEM AND ARTS 28/09/90

View Document

06/09/906 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/906 September 1990

View Document

05/09/905 September 1990

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

05/09/905 September 1990

View Document

05/09/905 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/09/905 September 1990

View Document

05/09/905 September 1990 Resolutions

View Document

05/09/905 September 1990 NC INC ALREADY ADJUSTED 31/08/90

View Document

05/09/905 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/90

View Document

04/06/904 June 1990 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