-
LABEL PR LIMITED - 36 Park Row, Leeds, LS1 5JL, United Kingdom
Company Information
- Company registration number
- 07316217
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 36 Park Row
- Leeds
- LS1 5JL 36 Park Row, Leeds, LS1 5JL UK
Management
- Managing Directors
- HARVEY-FRANKLIN, Stephen John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-15
- Age Of Company 2010-07-15 14 years
- SIC/NACE
- 70210
Ownership
- Beneficial Owners
- Mr Stephen John Harvey-Franklin
- Attercopia Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-30
- Last Date: 2016-03-30
- Annual Return
- Due Date: 2018-08-10
- Last Date: 2017-07-27
-
LABEL PR LIMITED Company Description
- LABEL PR LIMITED is a ltd registered in United Kingdom with the Company reg no 07316217. Its current trading status is "live". It was registered 2010-07-15. It has declared SIC or NACE codes as "70210". It has 1 director The latest accounts are filed up to 31/07/2011.It can be contacted at 36 Park Row .
Get LABEL PR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Label Pr Limited - 36 Park Row, Leeds, LS1 5JL, United Kingdom
- 2010-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LABEL PR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-27) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-10) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-01-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-01-06) - 600
-
resolution (2018-01-06) - RESOLUTIONS
-
liquidation-disclaimer-notice (2018-03-08) - NDISC
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-14) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-15) - AD01
-
change-account-reference-date-company-previous-shortened (2016-09-27) - AA01
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
change-account-reference-date-company-previous-shortened (2016-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-11-26) - MR04
-
accounts-amended-with-accounts-type-total-exemption-small (2015-12-06) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
accounts-with-accounts-type-micro-entity (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
change-person-director-company-with-change-date (2014-07-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
keyboard_arrow_right 2013
-
legacy (2013-03-23) - MG01
-
mortgage-create-with-deed-with-charge-number (2013-07-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
-
mortgage-satisfy-charge-full (2013-08-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-16) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-13) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-19) - AD01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-06) - AP01
-
termination-director-company-with-name (2010-07-21) - TM01
-
incorporation-company (2010-07-15) - NEWINC