Advanced company searchLink opens in new window

LEICESTER LABELS LIMITED

Company number 02221881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2023 AD01 Registered office address changed from Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2 February 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
15 Aug 2020 AD01 Registered office address changed from 84-86 Baggrave Street Leicester LE5 3QT to Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 15 August 2020
06 Aug 2020 LIQ02 Statement of affairs
06 Aug 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
08 Jun 2020 MR04 Satisfaction of charge 1 in full
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 MR04 Satisfaction of charge 2 in full
08 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
12 Sep 2018 PSC04 Change of details for Mr Azmet Khan as a person with significant control on 12 September 2018
06 Sep 2018 MR01 Registration of charge 022218810003, created on 4 September 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 16/10/2016
19 Dec 2017 CS01 Confirmation statement made on 16 October 2017 with updates
19 Dec 2017 PSC02 Notification of Countrywide Tax & Trust Corporation Limited as Executor of the Estate of the Late Akhmudji Khan as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 11/01/2018.
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 TM01 Termination of appointment of Akhmudji Khan as a director on 29 December 2015