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.
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 |
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 |
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 |