Advanced company searchLink opens in new window

LABELPORT LIMITED

Company number 01578549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
01 Dec 2016 AP01 Appointment of Mr Alistair Armstrong as a director on 27 October 2016
22 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Rupert Legh Croft as a director on 5 July 2016
07 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
10 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
27 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
28 May 2014 AD01 Registered office address changed from Tryes House Tryes Road Cheltenham Gloucestershire GL50 2HD England on 28 May 2014
13 Mar 2014 AD01 Registered office address changed from 31 Borrowdale Road Lancaster LA1 3EU on 13 March 2014
13 Mar 2014 AAMD Amended accounts made up to 31 March 2013
13 Mar 2014 AAMD Amended accounts made up to 31 March 2012
15 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
15 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
30 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
01 Jan 2012 AD01 Registered office address changed from 6 Devonshire Street Lancaster LA1 4TQ United Kingdom on 1 January 2012
30 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Andrew Kenneth Goddard on 28 September 2011