About

Registered Number: 04326900
Date of Incorporation: 22/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Highbanks Ferry Road, Surlingham, Norwich, NR14 7AR

 

Established in 2001, Labyrinth Technology Ltd have registered office in Norwich, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this organisation are Dunn, Matthew James, Henderson-begg, Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Matthew James 01 August 2018 - 1
HENDERSON-BEGG, Patricia 22 November 2001 12 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 11 December 2013
MR04 - N/A 22 June 2013
AD01 - Change of registered office address 20 June 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 25 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 14 September 2006
287 - Change in situation or address of Registered Office 06 February 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
AA - Annual Accounts 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
363s - Annual Return 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
225 - Change of Accounting Reference Date 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 April 2009 Outstanding

N/A

Debenture 28 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.