LABLOCKERSOOL LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Registered office address changed from 33 Ochrewell Avenue Deighton Huddersfield HD2 1LL to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2022-10-26

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZALINO LIU

View Document

11/01/2111 January 2021 CESSATION OF DARCEY MEERUN AS A PSC

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR DARCEY MEERUN

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR RIZALINO LIU

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 40 BEACONSFIELD STREET DARLINGTON DL3 6ER ENGLAND

View Document

13/10/2013 October 2020 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