LABYRINTH INVESTMENTS LIMITED

16 Stratford Place 16 Stratford Place, London, W1C 1BF, England
StatusACTIVE
Company No.04586100
CategoryPrivate Limited Company
Incorporated11 Nov 2002
Age21 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

LABYRINTH INVESTMENTS LIMITED is an active private limited company with number 04586100. It was incorporated 21 years, 7 months, 27 days ago, on 11 November 2002. The company address is 16 Stratford Place 16 Stratford Place, London, W1C 1BF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY England

New address: 16 Stratford Place 2nd Floor London W1C 1BF

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flagstaff International Investments Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Nathan Goodman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: C/O Schindlers 1st Floor 94-96 Wigmore Street London W1U 3RF

New address: 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Ms Mandy Feldman

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Goodman

Termination date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-15

Officer name: Mrs Tanya Goodman

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: C/O C/O Schindlers 1St Floor 94-96 Wigmore Street London W1U 3RF

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: C/O Schindlers 1St Floor 94-96 Wigmore Street London W1U 3RF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: 1St Floor 299 Oxford Street London W1C 2DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Ms Mandy Feldman

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs tanya goodman

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jason barr

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 15/01/03 from: 3RD floor 21 cork street london W1S 3LZ

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA SECURITY (GY) LIMITED

85 NORTHGATE,LOWESTOFT,NR32 2RL

Number:08936653
Status:ACTIVE
Category:Private Limited Company

CHUNKY MONKEY PARTIES LTD

25 LOPES WAY,WESTBURY,BA13 3TG

Number:11888570
Status:ACTIVE
Category:Private Limited Company

FARLEIGH MASONRY LIMITED

42 BROADSTONES,BRADFORD-ON-AVON,BA15 2QA

Number:01989377
Status:ACTIVE
Category:Private Limited Company

N V SPREADBURY LIMITED

130 HIGH STREET,WILTSHIRE,SN8 1LZ

Number:04718024
Status:ACTIVE
Category:Private Limited Company

NJA MARKETING LTD

SUITE 29C IMPERIAL HOUSE SUITE 29C IMPERIAL HOUSE,LONDON,N17 0SP

Number:08188891
Status:ACTIVE
Category:Private Limited Company

THE CRIMSON CARD COMPANY LTD.

MILLWORKS GROUND FLOOR, NO. 3,BUSBY,G76 8SE

Number:SC423379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source