LABELPAK LTD.
Status | ACTIVE |
Company No. | 05177968 |
Category | Private Limited Company |
Incorporated | 13 Jul 2004 |
Age | 19 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LABELPAK LTD. is an active private limited company with number 05177968. It was incorporated 19 years, 10 months, 22 days ago, on 13 July 2004. The company address is Abacus House Pennine Business Park Abacus House Pennine Business Park, Huddersfield, HD2 1GQ, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous extended
Date: 23 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Ann Pearson
Notification date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-21
New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ
Old address: Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/05; full list of members
Documents
Certificate change of name company
Date: 07 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brodleian labels LTD.\certificate issued on 07/02/05
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/09/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 22/09/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Certificate change of name company
Date: 21 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d j pearson LIMITED\certificate issued on 21/09/04
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 5000, KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX
Number: | 10542257 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,BIRMINGHAM,B46 3BL
Number: | 07204810 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLESWORTH ASSOCIATES LIMITED
LENNOX HOUSE,BATH,BA1 1LB
Number: | 08632351 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 09891868 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB MARSH WOODLAND SERVICES LIMITED
C/O PJE CHARTERED ACCOUNTANTS,LAMPETER,SA48 7DY
Number: | 06480019 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRASSUM CONSULTANCY LIMITED
RED HOUSE COTTAGE,DUNBARTONSHIRE,G83 8RD
Number: | SC169881 |
Status: | ACTIVE |
Category: | Private Limited Company |