LABOUR XCHANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

29/12/2429 December 2024 Registered office address changed from Unit 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 30 Park Lane Southend-on-Sea SS1 2SL on 2024-12-29

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES KEY / 01/09/2020

View Document

17/11/2017 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES KEY / 16/10/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 30 PARK LANE SOUTHEND-ON-SEA SS1 2SL ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR PAUL HENRY SPILLMAN

View Document

08/10/208 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/208 October 2020 01/09/20 STATEMENT OF CAPITAL GBP 60.33

View Document

08/10/208 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/208 October 2020 SOLVENCY STATEMENT DATED 01/09/20

View Document

08/10/208 October 2020 01/09/20 STATEMENT OF CAPITAL GBP 45.33

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/185 January 2018 05/10/17 STATEMENT OF CAPITAL GBP 100

View Document

03/10/173 October 2017 SECOND FILED SH01 - 28/08/17 STATEMENT OF CAPITAL GBP 94

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES KEY

View Document

14/09/1714 September 2017 28/08/17 STATEMENT OF CAPITAL GBP 0.01

View Document

05/09/175 September 2017 SUB-DIVISION 23/08/17

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES KEY / 11/02/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/08/164 August 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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