Advanced company searchLink opens in new window

LABOUR LEAVE LIMITED

Company number 08444905

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 PSC01 Notification of Brendan Chilton as a person with significant control on 28 June 2018
11 Jul 2018 PSC07 Cessation of John Angus Donald Mills as a person with significant control on 28 June 2018
11 Jul 2018 AD01 Registered office address changed from 72 Albert Street London NW1 7NR to 19 Luddenham Close Ashford Kent TN23 5SE on 11 July 2018
11 Jul 2018 TM01 Termination of appointment of John Angus Donald Mills as a director on 28 June 2018
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 14 March 2016
12 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Nov 2015 AP01 Appointment of Mr Brendan Chilton as a director on 2 October 2015
08 Oct 2015 CERTNM Company name changed labour for a referendum LIMITED\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
08 Oct 2015 CONNOT Change of name notice
06 Oct 2015 AD01 Registered office address changed from Jml House Regis Road London NW5 3EG to 72 Albert Street London NW1 7NR on 6 October 2015
08 Apr 2015 AR01 Annual return made up to 14 March 2015 no member list