LABOUR HALL ILFORD LIMITED

Register to unlock more data on OkredoRegister

LABOUR HALL ILFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174034

Incorporation date

08/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6 Mildmay Road, Ilford IG1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon12/09/2025
Withdrawal of a person with significant control statement on 2025-09-12
dot icon12/09/2025
Notification of Robert Charles Littlewood as a person with significant control on 2025-09-01
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-07 with updates
dot icon15/08/2025
Termination of appointment of Sam Gould as a director on 2025-04-25
dot icon26/10/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Director's details changed for Sam Gould on 2024-07-20
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
Director's details changed for Mr Matthew Goddin on 2023-07-06
dot icon11/07/2023
Director's details changed for Councillor Robert Charles Littlewood on 2023-07-06
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon04/06/2022
Termination of appointment of Christopher Charles Stone as a director on 2022-05-31
dot icon23/01/2022
Appointment of Sam Gould as a director on 2022-01-23
dot icon23/01/2022
Appointment of Habiba Alli as a director on 2022-01-23
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon24/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon24/07/2020
Termination of appointment of Christopher Charles Stone as a secretary on 2020-07-15
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Register(s) moved to registered inspection location 6 Mildmay Road Ilford IG1 1DT
dot icon13/02/2020
Appointment of Mr Christopher Charles Stone as a secretary on 2020-02-13
dot icon13/02/2020
Termination of appointment of Robert Charles Littlewood as a secretary on 2020-02-13
dot icon13/02/2020
Register inspection address has been changed to 6 Mildmay Road Ilford IG1 1DT
dot icon13/02/2020
Registered office address changed from 22 Draycot Road London E11 2NX to 6 Mildmay Road Ilford IG1 1DT on 2020-02-13
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Virendra Tewari as a director
dot icon30/07/2013
Termination of appointment of Virendra Tewari as a director
dot icon18/01/2013
Appointment of Mr Christopher Charles Stone as a director
dot icon18/01/2013
Appointment of Mr Matthew Goddin as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Director's details changed for Virendra Tewari on 2010-07-07
dot icon20/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 07/07/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 07/07/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 08/07/07; full list of members
dot icon28/08/2007
Location of register of members
dot icon25/09/2006
Return made up to 08/07/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/07/2005
Return made up to 08/07/05; full list of members
dot icon19/10/2004
New director appointed
dot icon08/10/2004
Location of register of members
dot icon08/10/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon08/10/2004
Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Secretary resigned
dot icon08/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.18K
-
0.00
-
-
2022
0
64.79K
-
0.00
-
-
2022
0
64.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.79K £Ascended7.66 % *

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
Habiba Alli
Director
23/01/2022 - Present
4
Mr Robert Charles Littlewood
Director
08/07/2004 - Present
3
Goddin, Matthew
Director
18/01/2013 - Present
-
Gould, Sam
Director
23/01/2022 - 25/04/2025
-
Littlewood, Robert Charles
Secretary
08/07/2004 - 13/02/2020
-

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 LABOUR HALL ILFORD LIMITED

LABOUR HALL ILFORD LIMITED is an(a) Active company incorporated on 08/07/2004 with the registered office located at 6 Mildmay Road, Ilford IG1 1DT. There are currently 3 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 LABOUR HALL ILFORD LIMITED?

toggle

LABOUR HALL ILFORD LIMITED is currently Active. It was registered on 08/07/2004 .

Where is LABOUR HALL ILFORD LIMITED located?

toggle

LABOUR HALL ILFORD LIMITED is registered at 6 Mildmay Road, Ilford IG1 1DT.

What does LABOUR HALL ILFORD LIMITED do?

toggle

LABOUR HALL ILFORD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LABOUR HALL ILFORD LIMITED?

toggle

The latest filing was on 12/09/2025: Withdrawal of a person with significant control statement on 2025-09-12.