About

Registered Number: 04926171
Date of Incorporation: 08/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 48 Queen Street, Leek, Staffordshire, ST13 6LL

 

Labelling Solutions Ltd was founded on 08 October 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Labelling Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Vicky Janice 16 December 2004 21 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BEAMAN, Sharon 21 April 2006 01 January 2012 1
SHELDON, Philip 16 December 2004 21 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 November 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 29 August 2007
CERTNM - Change of name certificate 08 August 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 09 November 2004
363a - Annual Return 15 October 2004
CERTNM - Change of name certificate 21 May 2004
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.