LABONT LIMITED

Register to unlock more data on OkredoRegister

LABONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02263141

Incorporation date

31/05/1988

Size

Small

Contacts

Registered address

Registered address

Greypoint, Cardiff Business Park, Cardiff CF14 5WFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Owen Tiernan as a director on 2023-10-03
dot icon03/10/2023
Appointment of Mr Padraic William Dempsey as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Jeremy David Eakin as a director on 2023-10-03
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon01/04/2022
Termination of appointment of Paul Andrew Eakin as a director on 2022-03-31
dot icon01/04/2022
Appointment of Mr Jeremy David Eakin as a director on 2022-03-31
dot icon15/09/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon06/04/2021
Accounts for a small company made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/05/2017
Registered office address changed from Cardiff Business Park Parc Ty Glas Cardiff CF14 5WF to Greypoint Cardiff Business Park Cardiff CF14 5WF on 2017-05-18
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/09/2016
Accounts for a small company made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/12/2015
Accounts for a small company made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/09/2013
Termination of appointment of Karen Clokey as a director
dot icon25/06/2013
Appointment of Mr Paul Eakin as a director
dot icon21/06/2013
Registered office address changed from C/O Clb Coopers Fleet House New Road Lancaster Lancashire LA1 1EZ on 2013-06-21
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/07/2009
Appointment terminated secretary michael goldman
dot icon22/07/2009
Registered office changed on 22/07/2009 from brooks & co 25 chapel brow leyland lancashire PR25 3NH
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 31/12/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon22/04/2005
Return made up to 31/12/04; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon25/03/2003
Registered office changed on 25/03/03 from: reedham house 31 king street manchester M3 2PY
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
Director resigned
dot icon22/02/2001
New secretary appointed
dot icon16/02/2001
New director appointed
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/09/1999
Secretary's particulars changed
dot icon27/09/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon30/04/1998
Registered office changed on 30/04/98 from: harvey simpn & co 3RD floor, 1 princess street manchester M2 4DF
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned;director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-06-30
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon23/02/1994
Accounting reference date extended from 31/03 to 30/06
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon04/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon27/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon27/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/05/1991
Resolutions
dot icon04/04/1991
Return made up to 31/12/90; no change of members
dot icon21/08/1990
Registered office changed on 21/08/90 from: 135 manchester road clifton swinton manchester M27 2PH
dot icon21/08/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon26/06/1990
Resolutions
dot icon08/11/1988
Wd 25/10/88 ad 20/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon11/10/1988
Director resigned;new director appointed
dot icon11/10/1988
Registered office changed on 11/10/88 from: 70/74 city road london EC1Y 2DQ
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eakin, Jeremy David
Director
31/03/2022 - 03/10/2023
29
Tiernan, Owen
Director
03/10/2023 - Present
18
Dempsey, Padraic William
Director
03/10/2023 - Present
18

Persons with Significant Control

0

No PSC data available.

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 LABONT LIMITED

LABONT LIMITED is an(a) Active company incorporated on 31/05/1988 with the registered office located at Greypoint, Cardiff Business Park, Cardiff CF14 5WF. 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 LABONT LIMITED?

toggle

LABONT LIMITED is currently Active. It was registered on 31/05/1988 .

Where is LABONT LIMITED located?

toggle

LABONT LIMITED is registered at Greypoint, Cardiff Business Park, Cardiff CF14 5WF.

What does LABONT LIMITED do?

toggle

LABONT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LABONT LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.