General information

Name:

Label Pr Ltd

Office Address:

36 Park Row LS1 5JL Leeds

Number: 07316217

Incorporation date: 2010-07-15

Dissolution date: 2021-11-25

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • hello@labelpr.co.uk
  • work@labelpr.co.uk

Websites

www.labelpr.com
www.labelpr.co.uk

Description

Data updated on:

This particular firm was registered in Leeds with reg. no. 07316217. This firm was set up in the year 2010. The headquarters of this company was situated at 36 Park Row . The area code for this address is LS1 5JL. This enterprise was dissolved on Thursday 25th November 2021, which means it had been active for eleven years.

Stephen H. was the firm's director, selected to lead the company eight years ago.

Executives who had control over the firm were as follows: Stephen H. had substantial control or influence over the company. Attercopia Ltd had substantial control or influence over the company owned over 3/4 of company shares. This company could have been reached in Huddersfield at St. Georges Square, HD1 1LA and was registered as a PSC under the reg no 09316387.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 15 January 2016

Latest update: 16 March 2024

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Attercopia Ltd
Address: 2nd Floor St. Georges Square, Huddersfield, HD1 1LA, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 09316387
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
substantial control or influence

Accounts Documents

Account next due date 30 December 2017
Account last made up date 30 March 2016
Confirmation statement next due date 10 August 2018
Confirmation statement last made up date 27 July 2017
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 24 April 2014
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 19 August 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 1 March 2017
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
11
Company Age

Similar companies nearby

Closest companies