ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lancastrian Labels Limited

Lancastrian Labels Limited is a dissolved company incorporated on 14 July 1981 with the registered office located in Leeds, West Yorkshire. Lancastrian Labels Limited was registered 44 years ago.
Status
Dissolved
Dissolved on 28 May 2024 (1 year 4 months ago)
Was 42 years old at the time of dissolution
Via compulsory strike-off
Company No
01574205
Private limited company
Age
44 years
Incorporated 14 July 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O PRICEWATERHOUSE COOPERS LLP
Benson House
Wellington Street
Leeds
West Yorkshire
LS1 4JP
Same address for the past 14 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Managing Director • British • Lives in England • Born in Aug 1951
Director • Sales Director • British • Lives in UK • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2000–2008)
Period Ended
31 Oct 2008
For period 31 Oct31 Oct 2008
Traded for 12 months
Cash in Bank
£130.52K
Increased by £72.23K (+124%)
Turnover
Unreported
Decreased by £2.14M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Increased by £102.83K (+5%)
Total Liabilities
-£1.94M
Increased by £94.55K (+5%)
Net Assets
£322.05K
Increased by £8.28K (+3%)
Debt Ratio (%)
86%
Increased by 0.29% (0%)
Latest Activity
Compulsory Dissolution
1 Year 4 Months Ago on 28 May 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Moved to Voluntary Liquidation
1 Year 7 Months Ago on 28 Feb 2024
Restoration Court Order
10 Years Ago on 10 Aug 2015
Moved to Voluntary Liquidation
14 Years Ago on 12 Jan 2011
Registered Address Changed
14 Years Ago on 29 Dec 2010
Administrator Appointed
15 Years Ago on 19 Feb 2010
Mr Jeffrey Raymond Cornell Details Changed
16 Years Ago on 14 Oct 2009
Mr Stephen John Cole Details Changed
16 Years Ago on 14 Oct 2009
Mr Jeffrey Raymond Cornell Details Changed
16 Years Ago on 14 Oct 2009
Get Credit Report
Discover Lancastrian Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 May 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 28 Feb 2024
Restoration by order of the court
Submitted on 10 Aug 2015
Submitted on 16 Apr 2012
Liquidators' statement of receipts and payments to 16 December 2011
Submitted on 16 Jan 2012
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Jan 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 12 Jan 2011
Registered office address changed from C/O Lancastrian Labels Ltd 1 Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1NQ on 29 December 2010
Submitted on 29 Dec 2010
Administrator's progress report to 2 December 2010
Submitted on 21 Dec 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year