About

Registered Number: 05150520
Date of Incorporation: 10/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG

 

Established in 2004, The Label Group Ltd are based in St Albans, Hertfordshire. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 03 August 2018
RESOLUTIONS - N/A 15 March 2018
CONNOT - N/A 15 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 13 June 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 26 July 2016
MR01 - N/A 06 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 July 2012
CH03 - Change of particulars for secretary 28 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 26 June 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 June 2005
225 - Change of Accounting Reference Date 18 May 2005
287 - Change in situation or address of Registered Office 18 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.