DANNY BOY LABEL LLP

Register to unlock more data on OkredoRegister

DANNY BOY LABEL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NC000292

Incorporation date

13/08/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Titanic Dock & Pumphouse, Queens Road, Belfast BT3 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon11/02/2025
Member's details changed for Mr Peter Martin Lavery on 2025-02-11
dot icon11/12/2024
Appointment of Titanic Distillers Limited as a member on 2024-12-06
dot icon11/12/2024
Termination of appointment of Titanic Distillers Belfast Ltd as a member on 2024-12-06
dot icon11/12/2024
Registered office address changed from 8 Station Road Cultra, Co Down BT18 0BP to Titanic Dock & Pumphouse Queens Road Belfast BT3 9DT on 2024-12-11
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon31/08/2021
Registration of charge NC0002920001, created on 2021-08-27
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon11/02/2020
Notification of Titanic Distillers Limited as a person with significant control on 2019-12-10
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Appointment of Titanic Distillers Belfast Ltd as a member on 2019-12-10
dot icon19/12/2019
Termination of appointment of Sean Gerard Lavery as a member on 2019-12-10
dot icon26/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon09/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-13
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-13
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-13
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-13
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-13
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-13
dot icon02/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Annual accounts 31/03/2008
dot icon27/08/2009
Annual return 13/08/2009
dot icon25/09/2008
Change of ARD from 31/8/08 -31/3/08
dot icon22/08/2008
Annual return 13/8/2008
dot icon13/08/2007
Incorporation docs
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+740.15 % *

* during past year

Cash in Bank

£4,478.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
79.85K
-
0.00
910.00
-
2022
0
82.97K
-
0.00
533.00
-
2023
0
82.97K
-
0.00
4.48K
-
2023
0
82.97K
-
0.00
4.48K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

82.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.48K £Ascended740.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TITANIC DISTILLERS LIMITED
LLP Designated Member
06/12/2024 - Present
2
TITANIC DISTILLERS BELFAST LTD
LLP Designated Member
10/12/2019 - 06/12/2024
-
Lavery, Peter Martin
LLP Designated Member
13/08/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANNY BOY LABEL LLP

DANNY BOY LABEL LLP is an(a) Active company incorporated on 13/08/2007 with the registered office located at Titanic Dock & Pumphouse, Queens Road, Belfast BT3 9DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANNY BOY LABEL LLP?

toggle

DANNY BOY LABEL LLP is currently Active. It was registered on 13/08/2007 .

Where is DANNY BOY LABEL LLP located?

toggle

DANNY BOY LABEL LLP is registered at Titanic Dock & Pumphouse, Queens Road, Belfast BT3 9DT.

What is the latest filing for DANNY BOY LABEL LLP?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-11 with no updates.