LABELISTIC LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

06/01/256 January 2025 Director's details changed for Mr Mark Paul Cohen on 2025-01-03

View Document

18/12/2418 December 2024 Termination of appointment of Anita Cohen as a secretary on 2024-12-01

View Document

18/12/2418 December 2024 Termination of appointment of Anita Cohen as a director on 2024-12-01

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Director's details changed for Mr Mark Paul Cohen on 2024-05-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Radius House, 1st Floor C/O Hillier Hopkins Llp 51 Clarendon Road Watford Herts WD17 1HP on 2023-05-04

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Mark Paul Cohen on 2022-06-30

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Change of details for Byways Limited as a person with significant control on 2022-05-04

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

26/01/2226 January 2022 Director's details changed for Mr Mark Paul Cohen on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Termination of appointment of David Brian Timothy Hyde as a director on 2021-06-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 28/02/2019

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 03/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 10/12/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 03/12/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON MAHON

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL COHEN / 04/04/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANITA COHEN / 01/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL COHEN / 01/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COHEN / 01/03/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROY HAYDAY

View Document

25/09/1025 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 31/12/09 PARTIAL EXEMPTION

View Document

26/04/1026 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GERSHINSON

View Document

22/10/0922 October 2009 SECRETARY APPOINTED ANITA COHEN

View Document

22/10/0922 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 26 CHURCH STREET BARNOLDSWICK WEST CRAVEN BB18 5UT

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS ANITA COHEN

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MARK PAUL COHEN

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ROY JAMES HAYDAY

View Document

04/08/094 August 2009 DIRECTOR APPOINTED SHARON MAHON

View Document

04/08/094 August 2009 DIRECTOR APPOINTED DAVID BRIAN TIMOTHY HYDE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED RICHARD STEPHEN GERSHINSON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN RUSHTON

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLARE WILSON

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 21 YORK FIELDS BARNOLDSWICK WEST CRAVEN BB18 5DA

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 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