LABEL RESEARCH LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/07/2529 July 2025 NewAppointment of Ms Emma Cullen as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewAppointment of Mr Robert Howlett as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Steven Billings Nickerson as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Justin Michael Lucero as a director on 2025-07-28

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

08/08/248 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 2023-09-12

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

27/04/2227 April 2022 Appointment of Mr Justin Michael Lucero as a director on 2022-03-23

View Document

27/04/2227 April 2022 Termination of appointment of David Hickey Sharkey Ii as a director on 2022-03-23

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR RICKI BRENT SMITH

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

31/12/1231 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

07/02/127 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED YVES REGNIERS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FALLER

View Document

01/02/111 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

22/12/0922 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD

View Document

12/08/0812 August 2008 CHANGE OF RO ADDRESS 08/08/2008

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARK RICHARD PRIESTLEY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MACHIKO KUDO

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0314 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: FAIRWAY INDUSTRIAL ESTATE LONG DRIVE GREENFORD MIDDLESEX UB6 8NA

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 1 BUSHEY CLOSE KENLEY SURREY CR8 5AU

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 AUDITOR'S RESIGNATION

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9417 February 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 SHARES AGREEMENT OTC

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 11/12/92; CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 AUDITOR'S RESIGNATION

View Document

09/07/919 July 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 £ IC 56263/41263 04/07/90 £ SR 15000@1=15000

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 WD 17/06/88 AD 03/06/88--------- PREMIUM £ SI 1950@1=1950 £ IC 50001/51951

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/10/878 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/02/6914 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information