ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Labels Shareholder Restoration Limited

London Labels Shareholder Restoration Limited is a liquidation company incorporated on 11 June 1993 with the registered office located in Milton Keynes, Buckinghamshire. London Labels Shareholder Restoration Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
02826337
Private limited company
Age
32 years
Incorporated 11 June 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2773 days
Dated 29 May 2017 (8 years ago)
Next confirmation dated 29 May 2018
Was due on 12 June 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 5007 days
For period 1 Aug31 Jul 2010 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 July 2011
Was due on 30 April 2012 (13 years ago)
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 29 May 2024 (1 year 7 months ago)
Previous address was 93 Tabernacle Street Leeds EC2A 4BA
Telephone
02072677105
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1964
Director • Printer • British • Lives in UK • Born in Sep 1941
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 (2001–2010)
Period Ended
31 Jul 2010
For period 31 Jul31 Jul 2010
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£88.06K
Increased by £978 (+1%)
Total Liabilities
-£145.39K
Increased by £13.74K (+10%)
Net Assets
-£57.33K
Decreased by £12.76K (+29%)
Debt Ratio (%)
165%
Increased by 13.92% (+9%)
Latest Activity
Liquidator Removed By Court
1 Year 7 Months Ago on 15 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 29 May 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 22 Apr 2024
Registered Address Changed
3 Years Ago on 21 Dec 2022
Registered Address Changed
3 Years Ago on 31 May 2022
Voluntary Liquidator Appointed
3 Years Ago on 31 May 2022
Restoration Court Order
4 Years Ago on 29 Dec 2021
Compulsory Dissolution
7 Years Ago on 6 Nov 2018
Compulsory Strike-Off Suspended
7 Years Ago on 9 Jun 2018
Compulsory Gazette Notice
7 Years Ago on 15 May 2018
Get Credit Report
Discover London Labels Shareholder Restoration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 April 2025
Submitted on 3 Jun 2025
Liquidators' statement of receipts and payments to 29 April 2024
Submitted on 3 Jul 2024
Certificate of removal of voluntary liquidator
Submitted on 19 Jun 2024
Removal of liquidator by court order
Submitted on 15 Jun 2024
Registered office address changed from 93 Tabernacle Street Leeds EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 29 May 2024
Submitted on 29 May 2024
Appointment of a voluntary liquidator
Submitted on 22 Apr 2024
Liquidators' statement of receipts and payments to 29 April 2023
Submitted on 26 Jun 2023
Registered office address changed from Sksi Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street Leeds EC2A 4BA on 21 December 2022
Submitted on 21 Dec 2022
Statement of affairs
Submitted on 15 Jun 2022
Registered office address changed from 923 Finchley Road London NW11 7PE to Sksi Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 31 May 2022
Submitted on 31 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year