About

Registered Number: 04930596
Date of Incorporation: 13/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Westkings Clutton Hill, Clutton, Bristol, BS39 5QQ,

 

Labour Force Direct Ltd was registered on 13 October 2003 and are based in Bristol. We don't currently know the number of employees at the business. The companies directors are listed as Silk, Wendy Louise, Holmes, Michaela Louise, Silk, Brendan James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Michaela Louise 16 August 2017 - 1
SILK, Brendan James 13 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SILK, Wendy Louise 13 October 2003 - 1

Filing History

Document Type Date
MR04 - N/A 31 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 October 2019
AD01 - Change of registered office address 17 July 2019
CS01 - N/A 17 October 2018
PSC01 - N/A 17 October 2018
AA - Annual Accounts 09 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 08 October 2018
MR01 - N/A 01 August 2018
SH01 - Return of Allotment of shares 16 March 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AA - Annual Accounts 18 August 2015
MR01 - N/A 02 July 2015
SH01 - Return of Allotment of shares 27 February 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
287 - Change in situation or address of Registered Office 16 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 25 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 05 October 2018 Fully Satisfied

N/A

A registered charge 25 July 2018 Outstanding

N/A

A registered charge 02 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.