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.
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 |
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 |
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 |