LABBARRA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07359504 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LABBARRA HOLDINGS LIMITED is an active private limited company with number 07359504. It was incorporated 13 years, 10 months, 16 days ago, on 27 August 2010. The company address is Ashford House Ashford House, Exeter, EX1 3LH, Devon, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: Third Floor 1 New Fetter Lane London EC4A 1AN
New address: Ashford House Grenadier Road Exeter Devon EX1 3LH
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: 3Rd Floor Accurist House 44 Baker Street London W1U 7AL England
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Move registers to sail company
Date: 21 Sep 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 27 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-27
Officer name: Mr Andrew Nicholson Barr
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 27 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-27
Officer name: Alexandra Louisa Barr
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-25
Old address: C/O Ashfords Llp 41 Dover Street London W1S 4NS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Move registers to registered office company
Date: 20 Sep 2011
Category: Address
Type: AD04
Documents
Move registers to sail company
Date: 20 Sep 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Change date: 2011-05-17
Old address: C/O Ashfords Llp 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
Documents
Capital allotment shares
Date: 25 Nov 2010
Action Date: 11 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-11
Capital : 200 GBP
Documents
Change account reference date company current shortened
Date: 16 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Some Companies
32 HIGHGATE AVENUE,HUDDERSFIELD,HD8 0EE
Number: | 09869968 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEANOR TAYLOR AND JOHN RICHARD GILL
LOWER AFFLECK,ABEROEENSHIRE,
Number: | SL001205 |
Status: | ACTIVE |
Category: | Limited Partnership |
164 BROWNFIELD ROAD,BIRMINGHAM,B34 7DX
Number: | 10996565 |
Status: | ACTIVE |
Category: | Private Limited Company |
9, KENTON AVENUE,MIDDX,HA1 2BN
Number: | 05422752 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRIDGE CLOSE,ROSSENDALE,BB4 9SN
Number: | 07638467 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROSE AND CROWN PUBLIC HOUSE,TELFORD,TF3 1DY
Number: | 11565978 |
Status: | ACTIVE |
Category: | Private Limited Company |