THE LABEL MAKERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

02/04/242 April 2024 Full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Joaquin Chacon Alcala as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of José-Luis Alcalde-Blanquer as a director on 2023-03-31

View Document

24/02/2324 February 2023 Register inspection address has been changed to Raworths Llp Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF

View Document

24/02/2324 February 2023 Register(s) moved to registered inspection location Raworths Llp Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Kevin Lyons as a director on 2022-02-26

View Document

24/02/2224 February 2022 Director's details changed for Mrs Zenna Parfaniuk on 2021-03-02

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

11/03/2111 March 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS ALCALDE BLANQUER / 02/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS GOÑI MASCARAQUE / 02/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO REIRIS RICO / 02/03/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR IGNACIO REIRIS RICO

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBSTER

View Document

05/03/215 March 2021 CESSATION OF SARAH ELIZABETH FLETCHER AS A PSC

View Document

05/03/215 March 2021 CESSATION OF DAVID JOHN NOCTON WEBSTER AS A PSC

View Document

05/03/215 March 2021 CESSATION OF JANE KATRINA JACKSON AS A PSC

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINTEOS UK LTD

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH FLETCHER

View Document

05/03/215 March 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED JOSE LUIS GOÑI MASCARAQUE

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR JOSE LUIS ALCALDE BLANQUER

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ELIZABETH WEBSTER

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KATRINA JACKSON

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FLETCHER / 02/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN NOCTON WEBSTER / 02/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FLETCHER / 06/04/2016

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN NOCTON WEBSTER / 06/04/2016

View Document

03/03/213 March 2021 CESSATION OF JUDITH ELIZABETH WEBSTER AS A PSC

View Document

03/03/213 March 2021 CESSATION OF JANE KATRINA JACKSON AS A PSC

View Document

03/03/213 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 1052

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007788500004

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

01/12/191 December 2019 ADOPT ARTICLES 18/09/2019

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007788500004

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1627 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1510 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1510 December 2015 19/11/2015

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

29/01/1329 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

21/01/1121 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NOCTON WEBSTER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENNA PARFANIUK / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BLOYE WEBSTER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE KATRINA JACKSON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LYONS / 09/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH FLETCHER / 05/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ZENNA PARFANIUK / 05/10/2009

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED SARAH ELIZABETH FLETCHER

View Document

07/02/097 February 2009 DIRECTOR APPOINTED JANE KATRINA JACKSON

View Document

05/04/085 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

26/01/0326 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0326 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE 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

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED LABEL MAKERS OVERPRINTS LIMITED( THE) CERTIFICATE ISSUED ON 15/03/94

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

23/01/9223 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9223 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 £ SR 75@1 20/10/89

View Document

03/11/893 November 1989 £75 20/10/89

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: MINTON HSE CLAYTON WOOD CLO. LEEDS LS16 6RL

View Document

19/04/8819 April 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

07/01/877 January 1987 GAZETTABLE DOCUMENT

View Document

10/12/8610 December 1986 COMPANY NAME CHANGED LABEL MAKERS OVERPRINTS LTD(THE) CERTIFICATE ISSUED ON 10/12/86

View Document

01/10/861 October 1986 COMPANY NAME CHANGED OVERPRINTS THE LABEL MAKERS (YOR KSHIRE) LIMITED CERTIFICATE ISSUED ON 01/10/86

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/09/865 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 ALT MEM AND ARTS

View Document

28/08/8628 August 1986 GAZETTABLE DOCUMENT

View Document

28/08/8628 August 1986 FINANCIAL ASSISTANCE - SHARES ACQUISITIONQUISITION

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/6328 October 1963 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