LABOURSTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

15/05/2515 May 2025 Register(s) moved to registered office address 27 Muswell Hill Place Muswell Hill London N10 3RP

View Document

07/02/257 February 2025 Termination of appointment of Roy Nitzberg as a secretary on 2025-02-07

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ROY NITZBERG / 07/12/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM UNIT 168 ASHLEY ROAD LEE VALLEY TECHNOPARK LONDON N17 9LN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TYLER LEE / 20/08/2012

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM FLAT 1 4 ALEXANDRA PARK ROAD LONDON N10 2AA UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

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

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC TYLER LEE / 01/10/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 51 BRIARFIELD AVENUE LONDON N3 2LG

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information