LABOUR FORCE DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Cessation of Justin Hampshire as a person with significant control on 2024-10-08

View Document

16/06/2516 June 2025 Change of details for Mr Brendan James Silk as a person with significant control on 2024-10-08

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2024-10-08

View Document

01/04/251 April 2025 Director's details changed for Mrs Michaela Louise Holmes on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Notification of Justin Hampshire as a person with significant control on 2024-04-06

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Change of details for Mr Brendan James Silk as a person with significant control on 2024-04-06

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Director's details changed for Mr Brendan James Silk on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mr Brendan James Silk as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

20/04/2120 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 049305960005

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049305960001

View Document

09/11/209 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA LOUISE HOLMES / 11/08/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA LOUISE HOLMES / 11/08/2020

View Document

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE SILK / 11/11/2019

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049305960004

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049305960003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES SILK / 01/02/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM OLD WELTON HILL FARM BINCES LODGE LANE MIDSOMER NORTON RADSTOCK BA3 2XQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SILK

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049305960003

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049305960004

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049305960002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 01/04/17 STATEMENT OF CAPITAL GBP 15

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS MICHAELA LOUISE HOLMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY LOUISE SILK / 14/10/2014

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049305960001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 01/04/14 STATEMENT OF CAPITAL GBP 5.00

View Document

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM BURCHELL HOUSE LOWER BRISTOL ROAD CLUTTON BRISTOL BS39 5PB

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES SILK / 13/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 41 HOLDENHURST ROAD KINGSWOOD BRISTOL BS15 1HL UNITED KINGDOM

View Document

20/11/0920 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES SILK / 31/10/2009

View Document

04/04/094 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN SILK / 20/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM THE OLD GRANARY HOMEFIELD ROAD, SALTFORD BRISTOL BS31 3EG

View Document

11/04/0811 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 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