BUY LABELS FOR LESS LIMITED

Register to unlock more data on OkredoRegister

BUY LABELS FOR LESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06860599

Incorporation date

26/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon15/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Director's details changed for Mr Daniel Paul Pearson on 2025-03-25
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon06/04/2020
Change of details for Mr Daniel Paul Pearson as a person with significant control on 2016-04-06
dot icon06/04/2020
Change of details for Chelsea Leigh Hunter as a person with significant control on 2016-04-06
dot icon24/10/2019
Secretary's details changed for Daniel Paul Pearson on 2019-10-21
dot icon24/10/2019
Director's details changed for Chelsea Leigh Hunter on 2019-10-21
dot icon24/10/2019
Director's details changed for Mr Daniel Paul Pearson on 2019-10-21
dot icon21/10/2019
Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2019-10-21
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Appointment of Daniel Pearson as a director
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon28/12/2011
Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 2011-12-28
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon28/03/2011
Director's details changed for Chelsea Leigh Hunter on 2010-10-01
dot icon28/03/2011
Secretary's details changed for Daniel Paul Pearson on 2010-10-01
dot icon08/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/03/2010
Director's details changed for Chelsea Leigh Hunter on 2010-03-01
dot icon23/04/2009
Secretary appointed daniel paul pearson
dot icon23/04/2009
Director appointed chelsea leigh hunter
dot icon27/03/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon27/03/2009
Appointment terminated director elizabeth davies
dot icon26/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
157.13K
-
0.00
14.00K
-
2022
30
405.98K
-
0.00
317.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUY LABELS FOR LESS LIMITED

BUY LABELS FOR LESS LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUY LABELS FOR LESS LIMITED?

toggle

BUY LABELS FOR LESS LIMITED is currently Active. It was registered on 26/03/2009 .

Where is BUY LABELS FOR LESS LIMITED located?

toggle

BUY LABELS FOR LESS LIMITED is registered at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does BUY LABELS FOR LESS LIMITED do?

toggle

BUY LABELS FOR LESS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BUY LABELS FOR LESS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-25 with no updates.