About

Registered Number: 03750932
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

 

Labelnet Ltd was registered on 13 April 1999, it has a status of "Active". We don't know the number of employees at the business. Southgate, Derek John Henry is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHGATE, Derek John Henry 26 April 1999 10 January 2007 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 March 2016
RESOLUTIONS - N/A 22 January 2016
RESOLUTIONS - N/A 22 January 2016
SH01 - Return of Allotment of shares 22 January 2016
SH01 - Return of Allotment of shares 22 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
RESOLUTIONS - N/A 19 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
287 - Change in situation or address of Registered Office 28 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 29 April 2002
RESOLUTIONS - N/A 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
123 - Notice of increase in nominal capital 25 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
363s - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 24 November 1999
395 - Particulars of a mortgage or charge 30 July 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 March 2013 Outstanding

N/A

Debenture 04 February 2013 Outstanding

N/A

Debenture 22 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.