About

Registered Number: 03202922
Date of Incorporation: 23/05/1996 (28 years ago)
Company Status: Active
Registered Address: M J GOLDMAN (CHARTERED ACCOUNTANTS), Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL

 

Founded in 1996, Labelsun Ltd has its registered office in Lancashire, it has a status of "Active". Bradley, Janice Philomena, Newton, Carol Ann, Holt, Paul, Mann, Kenneth, Newton, Boaz Francis are the current directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Paul 22 June 2005 11 June 2012 1
MANN, Kenneth 01 October 2014 07 December 2015 1
NEWTON, Boaz Francis 23 May 1996 24 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Janice Philomena 04 June 1999 - 1
NEWTON, Carol Ann 23 May 1996 04 June 1999 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
MR04 - N/A 21 February 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 23 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 12 September 2018
MR01 - N/A 10 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 September 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
RESOLUTIONS - N/A 05 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 October 2015
RESOLUTIONS - N/A 06 August 2015
SH08 - Notice of name or other designation of class of shares 06 August 2015
CC04 - Statement of companies objects 06 August 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 02 February 2015
AA01 - Change of accounting reference date 30 January 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 17 July 2007
RESOLUTIONS - N/A 12 March 2007
MEM/ARTS - N/A 12 March 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 09 November 2006
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
CERTNM - Change of name certificate 16 July 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
363s - Annual Return 11 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 31 March 2003
AA - Annual Accounts 22 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 05 September 2001
363a - Annual Return 28 August 2001
353 - Register of members 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 27 December 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 16 August 1999
RESOLUTIONS - N/A 12 July 1999
AA - Annual Accounts 06 October 1998
363a - Annual Return 26 July 1998
AA - Annual Accounts 22 August 1997
363a - Annual Return 14 August 1997
395 - Particulars of a mortgage or charge 31 July 1996
RESOLUTIONS - N/A 09 June 1996
RESOLUTIONS - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
287 - Change in situation or address of Registered Office 09 June 1996
123 - Notice of increase in nominal capital 09 June 1996
CERTNM - Change of name certificate 31 May 1996
NEWINC - New incorporation documents 23 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Mortgage debenture 26 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.