LABEL RESEARCH & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LABEL RESEARCH & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04047268

Incorporation date

04/08/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vision House, Hamilton Way, Mansfield, Nottinghamshire NG18 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon17/10/2025
Memorandum and Articles of Association
dot icon16/10/2025
Resolutions
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon08/10/2025
Registration of charge 040472680001, created on 2025-10-06
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon19/06/2024
Micro company accounts made up to 2024-02-29
dot icon25/04/2024
Memorandum and Articles of Association
dot icon15/04/2024
Change of details for The Reflex Group Limited as a person with significant control on 2024-03-01
dot icon09/04/2024
Resolutions
dot icon12/03/2024
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU on 2024-03-12
dot icon12/03/2024
Appointment of Mr Ian George Kendall as a director on 2024-03-01
dot icon12/03/2024
Appointment of Mr Gary Adrian Tomlin as a director on 2024-03-01
dot icon12/03/2024
Appointment of Tony Jones as a secretary on 2024-03-01
dot icon12/03/2024
Termination of appointment of Amersham Corporate Services Limited as a secretary on 2024-03-01
dot icon12/03/2024
Termination of appointment of Tim Lowe as a director on 2024-03-01
dot icon12/03/2024
Notification of The Reflex Group Limited as a person with significant control on 2024-03-01
dot icon12/03/2024
Cessation of Tim Lowe as a person with significant control on 2024-03-01
dot icon12/03/2024
Cessation of Kathryn Jane Lowe as a person with significant control on 2024-03-01
dot icon12/03/2024
Previous accounting period extended from 2023-10-31 to 2024-02-28
dot icon09/03/2024
Memorandum and Articles of Association
dot icon04/03/2024
Statement of company's objects
dot icon04/03/2024
Statement of capital following an allotment of shares on 2022-05-11
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/02/2023
Certificate of change of name
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon14/07/2022
Micro company accounts made up to 2021-10-31
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/09/2020
Secretary's details changed for Amersham Corporate Services Limited on 2020-09-18
dot icon18/09/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-09-18
dot icon01/09/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon06/07/2020
Registered office address changed from C/O Wilkins Kennedy Nglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-07-06
dot icon09/08/2019
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Wilkins Kennedy Nglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-08-09
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon25/03/2019
Secretary's details changed for Amersham Corporate Services Limited on 2018-08-21
dot icon25/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 2019-03-25
dot icon22/02/2019
Micro company accounts made up to 2018-10-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon06/08/2018
Change of details for Mrs Kathryn Jane Lowe as a person with significant control on 2018-08-01
dot icon06/08/2018
Change of details for Mr Tim Lowe as a person with significant control on 2018-08-01
dot icon28/11/2017
Micro company accounts made up to 2017-10-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon10/08/2017
Change of details for Mrs Kathryn Jane Lowe as a person with significant control on 2016-10-31
dot icon10/08/2017
Change of details for Mr Tim Lowe as a person with significant control on 2016-10-31
dot icon10/08/2017
Director's details changed for Mr Tim Lowe on 2016-10-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon03/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon22/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon11/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/09/2013
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 2013-09-11
dot icon16/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Amersham Corporate Services Limited on 2010-01-01
dot icon15/09/2010
Registered office address changed from Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL on 2010-09-15
dot icon19/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/08/2009
Return made up to 04/08/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ
dot icon19/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/10/2008
Return made up to 04/08/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon30/11/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/08/2007
Return made up to 04/08/07; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/08/2005
Return made up to 04/08/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon01/09/2004
Return made up to 04/08/04; full list of members
dot icon19/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/09/2003
Return made up to 04/08/03; full list of members
dot icon11/10/2002
Return made up to 04/08/02; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/08/2001
Return made up to 04/08/01; full list of members
dot icon16/06/2001
Accounting reference date extended from 31/08/01 to 31/10/01
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Registered office changed on 30/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon04/08/2000
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
28/02/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Tim
Director
19/11/2000 - 01/03/2024
4
AMERSHAM CORPORATE SERVICES LIMITED
Corporate Secretary
19/11/2000 - 01/03/2024
30
Kendall, Ian George
Director
01/03/2024 - Present
26
Tomlin, Gary Adrian
Director
01/03/2024 - Present
9
Jones, Tony
Secretary
01/03/2024 - Present
-

Persons with Significant Control

5
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 LABEL RESEARCH & DEVELOPMENT LIMITED

LABEL RESEARCH & DEVELOPMENT LIMITED is an(a) Active company incorporated on 04/08/2000 with the registered office located at Vision House, Hamilton Way, Mansfield, Nottinghamshire NG18 5BU. There are currently 3 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 LABEL RESEARCH & DEVELOPMENT LIMITED?

toggle

LABEL RESEARCH & DEVELOPMENT LIMITED is currently Active. It was registered on 04/08/2000 .

Where is LABEL RESEARCH & DEVELOPMENT LIMITED located?

toggle

LABEL RESEARCH & DEVELOPMENT LIMITED is registered at Vision House, Hamilton Way, Mansfield, Nottinghamshire NG18 5BU.

What does LABEL RESEARCH & DEVELOPMENT LIMITED do?

toggle

LABEL RESEARCH & DEVELOPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LABEL RESEARCH & DEVELOPMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.