LABHOME LIMITED

Register to unlock more data on OkredoRegister

LABHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01887511

Incorporation date

19/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon24/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Statement of affairs
dot icon03/03/2026
Appointment of a voluntary liquidator
dot icon03/03/2026
Registered office address changed from 11 Oakland Court Highburton Huddersfield West Yorkshire HD8 0XF England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2026-03-03
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon25/09/2025
Director's details changed for Mr Stephen John Hindle on 2025-09-25
dot icon25/09/2025
Secretary's details changed for Mr Stephen John Hindle on 2025-09-25
dot icon25/09/2025
Change of details for Reginald Hunt Holdings Limited as a person with significant control on 2025-09-25
dot icon25/09/2025
Registered office address changed from 42 st James Gardens Leyland Lancashire PR26 7XB to 11 Oakland Court Highburton Huddersfield West Yorkshire HD8 0XF on 2025-09-25
dot icon25/09/2025
Termination of appointment of Mark Gregory Hindle as a director on 2025-09-25
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/05/2023
Satisfaction of charge 1 in full
dot icon22/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/02/2020
Confirmation statement made on 2020-01-18 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mark Gregory Hindle on 2010-01-18
dot icon01/03/2010
Director's details changed for Stephen John Hindle on 2010-01-18
dot icon07/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/02/2009
Return made up to 18/01/09; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/02/2008
Return made up to 18/01/08; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/02/2007
Return made up to 18/01/07; full list of members
dot icon19/05/2006
Registered office changed on 19/05/06 from: labhome LTD c/o hindles commercials town lane charnock richard nr chorley lancashire PR7 5HQ
dot icon01/02/2006
Return made up to 18/01/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/10/2005
Registered office changed on 20/10/05 from: town lane charnock richard chorley lancs PR7 5HP
dot icon27/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/04/2005
Resolutions
dot icon14/04/2005
S-div 04/04/05
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon07/02/2005
Return made up to 18/01/05; full list of members
dot icon29/04/2004
Return made up to 18/01/04; no change of members
dot icon26/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon19/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon11/05/2003
Return made up to 18/01/03; no change of members
dot icon21/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon26/02/2002
Return made up to 18/01/02; full list of members
dot icon22/06/2001
Return made up to 18/01/01; full list of members; amend
dot icon04/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon24/05/2001
Return made up to 18/01/01; full list of members
dot icon24/05/2001
New secretary appointed
dot icon03/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon11/04/2000
Return made up to 18/01/00; full list of members
dot icon17/01/2000
Director's particulars changed
dot icon25/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon22/04/1999
Return made up to 18/01/99; no change of members
dot icon09/03/1998
Return made up to 18/01/98; no change of members
dot icon03/12/1997
Accounts for a dormant company made up to 1997-08-31
dot icon07/04/1997
Return made up to 18/01/97; full list of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-08-31
dot icon18/03/1996
Return made up to 18/01/96; no change of members
dot icon25/02/1996
Accounts for a dormant company made up to 1995-08-31
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Full accounts made up to 1994-08-31
dot icon13/03/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Return made up to 18/01/94; full list of members
dot icon08/01/1994
Full accounts made up to 1993-08-31
dot icon03/03/1993
Full accounts made up to 1992-08-31
dot icon13/02/1993
Return made up to 18/01/93; no change of members
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon05/02/1992
Return made up to 18/01/92; no change of members
dot icon01/02/1992
Full accounts made up to 1991-08-31
dot icon30/01/1991
Return made up to 18/01/91; full list of members
dot icon23/01/1991
Full accounts made up to 1990-08-31
dot icon21/05/1990
Return made up to 14/03/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-08-31
dot icon22/02/1989
Accounts for a small company made up to 1988-08-31
dot icon22/02/1989
Return made up to 22/02/89; full list of members
dot icon22/08/1988
Return made up to 12/02/88; full list of members
dot icon16/06/1988
Accounts for a small company made up to 1987-08-31
dot icon08/07/1987
Return made up to 04/05/87; full list of members
dot icon30/06/1987
New director appointed
dot icon01/06/1987
Return made up to 31/12/86; full list of members
dot icon18/05/1987
Accounts for a small company made up to 1986-03-31
dot icon07/07/1986
Accounting reference date extended from 31/03 to 31/08
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.92K
-
0.00
-
-
2022
2
23.92K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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
Hindle, Stephen John
Secretary
17/03/2001 - Present
2
Hindle, Simon Roelf
Secretary
20/01/1992 - 17/05/2000
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LABHOME LIMITED

LABHOME LIMITED is an(a) Liquidation company incorporated on 19/02/1985 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LABHOME LIMITED?

toggle

LABHOME LIMITED is currently Liquidation. It was registered on 19/02/1985 .

Where is LABHOME LIMITED located?

toggle

LABHOME LIMITED is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does LABHOME LIMITED do?

toggle

LABHOME LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LABHOME LIMITED have?

toggle

LABHOME LIMITED had 2 employees in 2023.

What is the latest filing for LABHOME LIMITED?

toggle

The latest filing was on 24/03/2026: Notice to Registrar of Companies of Notice of disclaimer.