LABOURTRADES LTD

Register to unlock more data on OkredoRegister

LABOURTRADES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09720295

Incorporation date

06/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Collar Makers Green, Ash, Canterbury CT3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon13/02/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Application to strike the company off the register
dot icon27/08/2024
Compulsory strike-off action has been discontinued
dot icon26/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon04/12/2023
Confirmation statement made on 2023-08-10 with updates
dot icon04/12/2023
Notification of Alexandru Strat as a person with significant control on 2023-06-01
dot icon02/12/2023
Termination of appointment of Gheorghe Bostan as a director on 2023-10-20
dot icon02/12/2023
Appointment of Mr Alexandru Strat as a director on 2023-10-20
dot icon02/12/2023
Registered office address changed from 128 Victoria Road Aldershot Hampshire GU11 1JX England to 32 Collar Makers Green Ash Canterbury CT3 2BB on 2023-12-02
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Cessation of Alexandru Strat as a person with significant control on 2023-06-01
dot icon16/06/2023
Termination of appointment of Alexandru Strat as a director on 2023-06-03
dot icon14/06/2023
Appointment of Mr Gheorghe Bostan as a director on 2023-06-01
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon17/11/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/01/2022
Compulsory strike-off action has been discontinued
dot icon05/01/2022
Confirmation statement made on 2021-08-10 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon19/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/12/2020
Resolutions
dot icon19/12/2020
Notification of Alexandru Strat as a person with significant control on 2016-08-06
dot icon19/12/2020
Termination of appointment of Marian Tanase as a director on 2019-09-01
dot icon19/12/2020
Appointment of Mr Alexandru Strat as a director on 2020-04-05
dot icon30/11/2020
Resolutions
dot icon27/11/2020
Termination of appointment of Alexandru Strat as a director on 2020-04-05
dot icon24/11/2020
Appointment of Mr Marian Tanase as a director on 2019-09-01
dot icon23/11/2020
Cessation of Alexandru Strat as a person with significant control on 2019-09-01
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/10/2018
Resolutions
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/02/2018
Resolutions
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon10/08/2017
Director's details changed for Alex Strat on 2015-08-06
dot icon10/08/2017
Compulsory strike-off action has been discontinued
dot icon09/08/2017
Micro company accounts made up to 2016-08-31
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon18/08/2015
Registered office address changed from 62 Rowhill Avenue Aldershot GU11 3LP United Kingdom to 128 Victoria Road Aldershot Hampshire GU11 1JX on 2015-08-18
dot icon06/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+433.33 % *

* during past year

Cash in Bank

£48.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.40K
-
0.00
9.00
-
2022
1
21.47K
-
0.00
48.00
-
2022
1
21.47K
-
0.00
48.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

21.47K £Ascended106.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.00 £Ascended433.33 % *

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
Strat, Alexandru
Director
05/04/2020 - 03/06/2023
1
Strat, Alexandru
Director
20/10/2023 - Present
1
Strat, Alexandru
Director
06/08/2015 - 05/04/2020
1
Bostan, Gheorghe
Director
01/06/2023 - 20/10/2023
-
Tanase, Marian
Director
01/09/2019 - 01/09/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LABOURTRADES LTD

LABOURTRADES LTD is an(a) Active company incorporated on 06/08/2015 with the registered office located at 32 Collar Makers Green, Ash, Canterbury CT3 2BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LABOURTRADES LTD?

toggle

LABOURTRADES LTD is currently Active. It was registered on 06/08/2015 .

Where is LABOURTRADES LTD located?

toggle

LABOURTRADES LTD is registered at 32 Collar Makers Green, Ash, Canterbury CT3 2BB.

What does LABOURTRADES LTD do?

toggle

LABOURTRADES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does LABOURTRADES LTD have?

toggle

LABOURTRADES LTD had 1 employees in 2022.

What is the latest filing for LABOURTRADES LTD?

toggle

The latest filing was on 13/02/2025: Voluntary strike-off action has been suspended.