LABARDE MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Registered office address changed to PO Box 4385, 11515598 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Director's details changed

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-08-31

View Document

29/06/2129 June 2021 Change of details for Mr Craig Simon Drake as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Craig David Edward Wiffen on 2021-04-01

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID EDWARD WIFFEN / 23/07/2019

View Document

23/07/1923 July 2019 Director's details changed for Mr Craig David Edward Wiffen on 2019-07-23

View Document

23/07/1923 July 2019 Director's details changed for Mr Craig Simon Drake on 2019-07-23

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIMON DRAKE / 23/07/2019

View Document

22/06/1922 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIMON DRAKE / 10/06/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

21/02/1921 February 2019 Registered office address changed from 130 Old Street London EC1V 9BD England to 2 2 Lambseth Street Eye Suffolk IP23 7AG on 2019-02-21

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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