LABERNA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Amended micro company accounts made up to 2022-05-31 |
28/05/2528 May 2025 | Amended micro company accounts made up to 2023-05-31 |
28/05/2528 May 2025 | Amended micro company accounts made up to 2023-05-31 |
27/05/2527 May 2025 | Micro company accounts made up to 2024-05-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
27/11/2427 November 2024 | Registered office address changed from 52 Princess Park Manor Royal Drive London N11 3FN England to 124 the Walk Potters Bar EN6 1PS on 2024-11-27 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
15/09/2315 September 2023 | Accounts for a dormant company made up to 2022-05-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-04-03 with no updates |
26/07/2326 July 2023 | Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 52 Princess Park Manor Royal Drive London N11 3FN on 2023-07-26 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
21/07/2321 July 2023 | Confirmation statement made on 2022-04-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28 |
02/03/222 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGRAN / 22/01/2020 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / JAMES LANGRAN / 22/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGRAN / 18/03/2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / JAMES LANGRAN / 18/03/2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / JAMES LANGRAN / 01/05/2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/07/1516 July 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGRAN / 14/10/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGRAN / 14/10/2010 |
12/05/1012 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
15/07/0915 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 10 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4EX |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANGRAN / 22/12/2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | S366A DISP HOLDING AGM 15/05/07 |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
09/05/079 May 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | 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