LABOUR DIRECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

17/05/2517 May 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Termination of appointment of Patrick George Packham as a director on 2024-03-15

View Document

02/09/242 September 2024 Director's details changed for Mr Stuart Gingell on 2024-08-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Termination of appointment of Mark Packham as a director on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Director's details changed for Mr Patrick George Packham on 2021-04-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE PACKHAM / 30/05/2019

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GINGELL / 31/01/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART GINGELL / 31/01/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DANNY PACKHAM / 31/03/2018

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PACKHAM / 30/04/2018

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY PACKHAM / 31/03/2018

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PATRICK GEORGE PACKHAM

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PACKHAM / 31/03/2015

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR MARK PACKHAM

View Document

14/09/1414 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK PACKHAM

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR DANNY PACKHAM

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR STEWART PACKHAM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN PACKHAM / 31/07/2013

View Document

02/09/132 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE PACKHAM / 29/03/2010

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN PACKHAM / 29/03/2010

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE PACKHAM / 15/12/2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN PACKHAM / 16/10/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY JENKINS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PACKHAM / 10/10/2006

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 313-347 ILDERTON ROAD NEW CROSS LONDON SE15 1NW

View Document

07/06/077 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: S N BARTARYA FCA 75 WESTON STREET LONDON SE1 3RS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 ALTER MEM AND ARTS 11/08/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED VENDMINSTER LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

10/07/9710 July 1997 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