LABELZONE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from Unit B8 Arena Business Centre Holyrood Close Poole Dorset BH17 7FL England to Unit 8 Killingbeck Drive Leeds LS14 6UF on 2025-04-14

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

11/03/2411 March 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Siobhan Wilson as a director on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Mr James Ussher-Smith as a director on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Siobhan Wilson as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Notification of James Ussher-Smith as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Stuart Wilson as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Stuart Wilson as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Stuart Wilson as a director on 2023-03-31

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR STUART WILSON / 06/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN WILSON / 06/07/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN WILSON / 06/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 06/07/2020

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / STUART WILSON / 06/07/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 20-22 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GB ENGLAND

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART WILSON / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN WILSON / 10/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 58 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RT

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / STUART WILSON / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART WILSON / 10/07/2019

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/07/1315 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN WILSON / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 01/10/2009

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART WILSON / 01/10/2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/053 July 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