LABHOO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Jonathan Redfern as a person with significant control on 2025-08-12

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Change of details for Mr Jonathan Redfern as a person with significant control on 2024-03-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Registered office address changed from 155 High Street Hinxton Saffron Walden CB10 1RF England to 115 High Street Hinxton Saffron Walden CB10 1RF on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Jonathan Redfern as a person with significant control on 2023-08-19

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

30/08/2330 August 2023 Director's details changed for Mr Jonathan Redfern on 2023-08-19

View Document

21/08/2321 August 2023 Registered office address changed from 174 Cherry Hinton Road Cambridge Cambridgeshire CB1 7AN England to 155 High Street Hinxton Saffron Walden CB10 1RF on 2023-08-21

View Document

21/04/2321 April 2023 Termination of appointment of Andrew Carson Stuart as a director on 2023-04-21

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-20 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 24/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 115 HIGH STREET HINXTON SAFFRON WALDEN CAMBRIDGESHIRE CB10 1RF ENGLAND

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 24/01/2020

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 20/08/19, WITH UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

01/02/181 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHSN REDFERN / 24/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHSN REDFERN / 01/12/2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHSN REDFERN / 01/12/2016

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 40 HIGH STREET HINXTON SAFFRON WALDEN CAMBRIDGESHIRE CB10 1QY

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 01/12/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REDFERN / 07/10/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARSON STUART / 20/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 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