LABEL LINE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with updates |
04/12/244 December 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-11 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/12/203 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
18/01/2018 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
19/12/1819 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
14/12/1714 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
13/05/1513 May 2015 | 02/05/15 STATEMENT OF CAPITAL GBP 100 |
13/05/1513 May 2015 | SAIL ADDRESS CHANGED FROM: 94 RAVENHEAD ROAD ST. HELENS MERSEYSIDE WA10 3LR ENGLAND |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE / 02/05/2015 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE LEE / 02/05/2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
12/05/1412 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
22/04/1422 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVIE JORDAN |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 7 HORNBY CRESCENT CLOCKFACE ST HELENS MERSEYSIDE WA9 4RY UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
05/05/115 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
05/05/115 May 2011 | SAIL ADDRESS CHANGED FROM: 157 GREENFIELD ROAD DENTONS GREEN ST HELENS MERSEYSIDE |
14/12/1014 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE / 02/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE LEE / 02/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVIE JORDAN / 02/05/2010 |
13/05/1013 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
13/05/1013 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/05/1013 May 2010 | SAIL ADDRESS CREATED |
24/02/1024 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
05/02/105 February 2010 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | DIRECTOR APPOINTED STEVE LEE |
02/05/082 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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