LABELMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Secretary's details changed for Miss Rebecca Louise Wendy Cramer on 2022-10-16

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 DIRECTOR APPOINTED MISS REBECCA LOUISE WENDY CRAMER

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

26/07/1926 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/08/1823 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/08/1725 August 2017 30/06/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH KING

View Document

09/08/179 August 2017 SECRETARY APPOINTED MISS REBECCA LOUISE WENDY CRAMER

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/10/1614 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Registered office address changed from , 2 Abbey Cottages, Chantry Lane, Storrington, Pulborough, West Sussex, RH20 4AB to Abbey Springs Chantry Lane Storrington Pulborough West Sussex RH20 4AB on 2014-08-19

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 2 ABBEY COTTAGES, CHANTRY LANE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4AB

View Document

05/08/145 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 120

View Document

06/07/116 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

06/07/116 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED DEBORAH ANNE KING

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR MARK GERARD ANTHONY CRAMER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MCGILLYCUDDY LIMITED

View Document

16/02/1116 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER GOODSELL

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER GOODSELL

View Document

09/07/109 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 CORPORATE DIRECTOR APPOINTED MCGILLYCUDDY LIMITED

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CRAMER

View Document

07/08/097 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 SECRETARY APPOINTED MRS JENNIFER LOUISE GOODSELL

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 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