About

Registered Number: 00948014
Date of Incorporation: 14/02/1969 (56 years and 1 month ago)
Company Status: Active
Registered Address: Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

 

Label Research Ltd was registered on 14 February 1969 with its registered office in Nottingham. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Fay Alma Mary N/A 01 March 1994 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 06 September 2017
AA01 - Change of accounting reference date 19 June 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 June 2014
AA01 - Change of accounting reference date 23 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 04 November 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 24 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 17 December 2008
RESOLUTIONS - N/A 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 26 January 2004
RESOLUTIONS - N/A 22 December 2003
363a - Annual Return 14 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 21 June 2003
363a - Annual Return 14 May 2003
363a - Annual Return 13 March 2003
363a - Annual Return 30 January 2003
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363a - Annual Return 08 February 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 14 February 2001
AUD - Auditor's letter of resignation 06 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 03 August 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 18 October 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 27 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 01 May 1995
363s - Annual Return 15 January 1995
288 - N/A 15 January 1995
395 - Particulars of a mortgage or charge 15 September 1994
AUD - Auditor's letter of resignation 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1994
AA - Annual Accounts 02 March 1994
RESOLUTIONS - N/A 17 February 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
363s - Annual Return 07 January 1994
SA - Shares agreement 29 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
88(2)P - N/A 28 September 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 07 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1992
363b - Annual Return 12 February 1992
AUD - Auditor's letter of resignation 05 August 1991
386 - Notice of passing of resolution removing an auditor 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
395 - Particulars of a mortgage or charge 18 September 1990
169 - Return by a company purchasing its own shares 07 August 1990
288 - N/A 27 July 1990
288 - N/A 27 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 09 February 1990
288 - N/A 09 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 November 1989
288 - N/A 19 July 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
PUC 2 - N/A 28 July 1988
288 - N/A 30 June 1988
363 - Annual Return 16 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1987
AA - Annual Accounts 16 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1987
363 - Annual Return 16 September 1986
AA - Annual Accounts 03 September 1986
NEWINC - New incorporation documents 14 February 1969

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 1995 Fully Satisfied

N/A

Legal mortgage 27 August 1994 Fully Satisfied

N/A

Mortgage debenture 03 September 1990 Fully Satisfied

N/A

Chattels mortgage 06 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.