About

Registered Number: 03080981
Date of Incorporation: 18/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 339 Two Mile Hill Road, Bristol, South Gloustershire, BS15 1AN

 

Having been setup in 1995, Labour Lex Ltd have registered office in South Gloustershire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Lee John 27 October 2016 - 1
SCOTT, Valerie Ann 01 December 1995 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Glynn 01 December 1995 19 June 2009 1
HAYES, John 19 June 2009 18 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
AA - Annual Accounts 09 November 2016
AA01 - Change of accounting reference date 09 November 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 30 April 2001
287 - Change in situation or address of Registered Office 21 November 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 11 June 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 22 May 1998
287 - Change in situation or address of Registered Office 30 March 1998
363s - Annual Return 19 August 1997
287 - Change in situation or address of Registered Office 16 January 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 23 August 1996
287 - Change in situation or address of Registered Office 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
CERTNM - Change of name certificate 05 December 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.