About

Registered Number: 06860599
Date of Incorporation: 26/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA,

 

Established in 2009, Buy Labels for Less Ltd have registered office in London. The business has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Chelsea Leigh 26 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Daniel Paul 26 March 2009 - 1
THEYDON SECRETARIES LIMITED 26 March 2009 26 March 2009 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
PSC04 - N/A 06 April 2020
PSC04 - N/A 06 April 2020
CH03 - Change of particulars for secretary 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.