About

Registered Number: 02784166
Date of Incorporation: 27/01/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit G Canalside John Gilbert Way, Trafford Park, Manchester, Lancashire, M17 1AH,

 

Established in 1993, Labels Uk Ltd are based in Manchester, Lancashire, it has a status of "Active". The organisation is VAT Registered in the UK. There are 6 directors listed as Dobson, David Richard George, Dobson, Stephen Roger, Davies, Roger Martin, Dobson, Catherine, Levy, Kenneth Arthur, Levy, Sylvia Rhoda for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, David Richard George 01 October 2018 - 1
DOBSON, Stephen Roger 08 February 1993 - 1
DAVIES, Roger Martin 16 January 2001 26 November 2003 1
DOBSON, Catherine 21 June 2006 23 February 2009 1
LEVY, Kenneth Arthur 08 February 1993 21 June 2006 1
LEVY, Sylvia Rhoda 21 December 2000 21 June 2006 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 29 November 2018
CH03 - Change of particulars for secretary 05 November 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 05 February 2018
PSC04 - N/A 05 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 04 February 2015
TM01 - Termination of appointment of director 26 January 2015
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
AR01 - Annual Return 07 March 2014
SH08 - Notice of name or other designation of class of shares 12 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
CERTNM - Change of name certificate 27 May 2009
363a - Annual Return 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AAMD - Amended Accounts 06 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 06 March 2008
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 18 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 31 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 05 February 1996
287 - Change in situation or address of Registered Office 01 February 1996
395 - Particulars of a mortgage or charge 28 September 1995
AA - Annual Accounts 24 August 1995
395 - Particulars of a mortgage or charge 28 April 1995
363s - Annual Return 11 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 17 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1993
395 - Particulars of a mortgage or charge 13 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
395 - Particulars of a mortgage or charge 09 April 1993
RESOLUTIONS - N/A 15 February 1993
MEM/ARTS - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
NEWINC - New incorporation documents 27 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2007 Outstanding

N/A

Fixed and floating charge 13 June 2007 Outstanding

N/A

Debenture 21 April 1995 Fully Satisfied

N/A

Supplemental deed of guarantee 06 February 1995 Fully Satisfied

N/A

Debenture 24 November 1993 Fully Satisfied

N/A

Debenture 08 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.