LABAN BROWN DESIGN LIMITED

Register to unlock more data on OkredoRegister

LABAN BROWN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516092

Incorporation date

24/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Studio B Maple House, Harwich Road, Beaumont, Essex CO16 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-07-31
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/02/2024
Registered office address changed from The Cartlodge 3 Oak Business Park Wix Road Beaumont Cum Moze Essex CO16 0AT to Studio B Maple House Harwich Road Beaumont Essex CO16 0AX on 2024-02-08
dot icon28/03/2023
Micro company accounts made up to 2022-07-31
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-07-31
dot icon03/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-07-31
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon17/10/2013
Appointment of Mrs Anita Brown as a director
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon26/02/2010
Director's details changed for Paul Brown on 2010-02-25
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/02/2009
Return made up to 08/02/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/03/2008
Return made up to 08/02/08; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/02/2007
Return made up to 08/02/07; full list of members
dot icon15/01/2007
Registered office changed on 15/01/07 from: 3 crusader park stephenson road west clacton essex CO15 4TN
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/03/2006
Return made up to 08/02/06; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/02/2004
Return made up to 24/02/04; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/02/2003
Return made up to 24/02/03; full list of members
dot icon27/02/2002
Return made up to 24/02/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon17/04/2001
Registered office changed on 17/04/01 from: 3 crusader business park stephenson road west clacton essex CO15 4TN
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon16/02/2001
Return made up to 24/02/01; full list of members
dot icon28/03/2000
Return made up to 24/02/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-07-31
dot icon17/03/1999
Return made up to 24/02/99; full list of members
dot icon22/10/1998
Registered office changed on 22/10/98 from: bay studios selsey avenue martello bay clacton essex CO15 1NQ
dot icon03/09/1998
Registered office changed on 03/09/98 from: 5 pace business centre stephenson road gorse lane clacton on sea essex CO15 4XA
dot icon18/08/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2
dot icon05/05/1998
Registered office changed on 05/05/98 from: chisbon house rectory road wheeley heath clacton on sea essex CO16 9BP
dot icon26/02/1998
Registered office changed on 26/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon24/02/1998
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
31/07/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
837.82K
-
0.00
-
-
2022
5
856.60K
-
0.00
-
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Anita
Director
06/04/2013 - Present
2
Brown, Paul Laban
Director
24/02/1998 - 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+
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 LABAN BROWN DESIGN LIMITED

LABAN BROWN DESIGN LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Studio B Maple House, Harwich Road, Beaumont, Essex CO16 0AX. 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 LABAN BROWN DESIGN LIMITED?

toggle

LABAN BROWN DESIGN LIMITED is currently Active. It was registered on 24/02/1998 .

Where is LABAN BROWN DESIGN LIMITED located?

toggle

LABAN BROWN DESIGN LIMITED is registered at Studio B Maple House, Harwich Road, Beaumont, Essex CO16 0AX.

What does LABAN BROWN DESIGN LIMITED do?

toggle

LABAN BROWN DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for LABAN BROWN DESIGN LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-08 with no updates.