LABEL AID LTD

Hames Partnership Ltd Stables End Court, Main Street Hames Partnership Ltd Stables End Court, Main Street, Nuneaton, CV13 0JN, Warwickshire, United Kingdom
StatusACTIVE
Company No.05936880
CategoryPrivate Limited Company
Incorporated15 Sep 2006
Age17 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

LABEL AID LTD is an active private limited company with number 05936880. It was incorporated 17 years, 8 months, 29 days ago, on 15 September 2006. The company address is Hames Partnership Ltd Stables End Court, Main Street Hames Partnership Ltd Stables End Court, Main Street, Nuneaton, CV13 0JN, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 04 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Anthony Day

Notification date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Anthony Day

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Anthony Day

Change date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Hames Partnership Ltd Stables End Court, Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN

Change date: 2019-10-25

Old address: Stables End Court, Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Gough

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Anthony Day

Change date: 2019-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Gough

Change date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2013

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-15

Officer name: Mr Stuart Anthony Day

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Gough

Change date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Anthony Day

Change date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stuart day / 05/09/2007

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/09/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Incorporation company

Date: 15 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVIA MANAGEMENT SERVICES LTD

4 CURWEN AVENUE,LONDON,E7 0HB

Number:10241668
Status:ACTIVE
Category:Private Limited Company

CAMBERLEY CAKES LTD

32 BALLARD ROAD,CAMBERLEY,GU15 4AA

Number:07602281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANNAT I.T LTD

FLAT 18 BLENDON HOUSE,LONDON,SE17 1BB

Number:08700858
Status:ACTIVE
Category:Private Limited Company

NCP PLUMBING & HEATING LTD

FLAT 2,LONDON,SE9 2BG

Number:11873649
Status:ACTIVE
Category:Private Limited Company

PEGASUS PORTFOLIO PLANNING LLP

31-33 STRAMONGATE,KENDAL,LA9 4BL

Number:OC316706
Status:ACTIVE
Category:Limited Liability Partnership

THE BOND STREET CHIPPY LTD

84 BOND STREET,BLACKPOOL,FY4 1BW

Number:10600070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source