Landbeach
Cambridge
Cambridgeshire
CB25 9FA
Director Name | Ian Peter Hawkes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 11 April 2019) |
Role | Director Printer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waterbeach Road Landbeach Cambridge Cambridgeshire CB25 9FA |
Director Name | Sarah Anne Hawkes |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(29 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 11 April 2019) |
Role | Client Director |
Country of Residence | England |
Correspondence Address | 24 St George's Way Impington Cambridge Cambridgeshire CB24 9AF |
Secretary Name | Ann Margaret Hawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(31 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waterbeach Road Landbeach Cambridge Cambridgeshire CB25 9FA |
Director Name | Janet Hazel Chapman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 22-24 High Street Barrington Cambridge Cambridgeshire CB2 5QX |
Director Name | Mr Mark John Chapman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2009) |
Role | Managing Director Printer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Blinco Grove Cambridge Cambridgeshire CB1 4TS |
Secretary Name | Mr Mark John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Blinco Grove Cambridge Cambridgeshire CB1 4TS |
Director Name | Mr David Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Islwyn Woolpit Road Norton Bury St. Edmunds Suffolk IP31 3LU |
Website | labute.co.uk |
---|---|
Telephone | 01223 420000 |
Telephone region | Cambridge |
Registered Address | 2nd Floor, 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £211,955 |
Cash | £526 |
Current Liabilities | £755,883 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (16 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (11 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (11 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Administrator's progress report to 4 March 2016 (13 pages) |
16 March 2016 | Administrator's progress report to 4 March 2016 (13 pages) |
4 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 October 2015 | Administrator's progress report to 2 September 2015 (7 pages) |
5 October 2015 | Administrator's progress report to 2 September 2015 (7 pages) |
5 October 2015 | Administrator's progress report to 2 September 2015 (7 pages) |
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
13 May 2015 | Notice of deemed approval of proposals (1 page) |
13 May 2015 | Notice of deemed approval of proposals (1 page) |
5 May 2015 | Statement of administrator's proposal (24 pages) |
5 May 2015 | Statement of administrator's proposal (24 pages) |
17 April 2015 | Statement of affairs with form 2.14B (9 pages) |
17 April 2015 | Statement of affairs with form 2.14B (9 pages) |
18 March 2015 | Registered office address changed from Cambridge Printing Park Cambridge Rd Milton Cambridge CB4 6AZ to 2Nd Floor, 110 Cannon Street London EC4N 6EU on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from Cambridge Printing Park Cambridge Rd Milton Cambridge CB4 6AZ to 2Nd Floor, 110 Cannon Street London EC4N 6EU on 18 March 2015 (2 pages) |
16 March 2015 | Appointment of an administrator (1 page) |
16 March 2015 | Appointment of an administrator (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Termination of appointment of David Jones as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of David Jones as a director on 16 September 2014 (1 page) |
2 May 2014 | Director's details changed for David Jones on 6 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for David Jones on 6 March 2014 (2 pages) |
2 May 2014 | Director's details changed for David Jones on 6 March 2014 (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for David Jones on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for David Jones on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sarah Anne Hawkes on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Sarah Anne Hawkes on 30 March 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Appointment terminated director and secretary mark chapman (1 page) |
8 June 2009 | Secretary appointed anne margaret hawkes (2 pages) |
8 June 2009 | Appointment terminated director and secretary mark chapman (1 page) |
8 June 2009 | Secretary appointed anne margaret hawkes (2 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Director's change of particulars / ian hawkes / 18/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / ann hawkes / 18/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / ann hawkes / 18/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / ian hawkes / 18/07/2008 (1 page) |
8 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / ann hawkes / 13/12/2007 (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Director's change of particulars / ian hawkes / 13/12/2007 (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Director's change of particulars / ann hawkes / 13/12/2007 (1 page) |
23 April 2008 | Director's change of particulars / ian hawkes / 13/12/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Company name changed labute LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed labute LIMITED\certificate issued on 02/04/07 (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 February 2004 | Return made up to 14/04/03; full list of members (7 pages) |
4 February 2004 | Return made up to 14/04/03; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | £ ic 99/90 10/10/03 £ sr 9@1=9 (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | £ ic 99/90 10/10/03 £ sr 9@1=9 (2 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 July 2002 | Return made up to 14/04/02; full list of members (7 pages) |
29 July 2002 | Return made up to 14/04/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2001 | Return made up to 14/04/01; full list of members
|
9 May 2001 | Return made up to 14/04/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
19 April 2000 | Return made up to 14/04/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 1999 | Return made up to 18/04/99; no change of members (5 pages) |
28 April 1999 | Return made up to 18/04/99; no change of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Return made up to 18/04/98; no change of members
|
11 June 1998 | Return made up to 18/04/98; no change of members
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 July 1997 | Return made up to 18/04/97; full list of members
|
10 July 1997 | Return made up to 18/04/97; full list of members
|
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
6 December 1996 | £ ic 100/99 22/11/96 £ sr 1@1=1 (1 page) |
6 December 1996 | £ ic 100/99 22/11/96 £ sr 1@1=1 (1 page) |
25 April 1996 | Return made up to 18/04/96; no change of members (5 pages) |
25 April 1996 | Return made up to 18/04/96; no change of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Return made up to 20/09/95; no change of members (6 pages) |
20 November 1995 | Return made up to 20/09/95; no change of members (6 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1983 | Accounts made up to 31 March 1982 (8 pages) |
8 January 1983 | Accounts made up to 31 March 1982 (8 pages) |
11 May 1977 | Incorporation (12 pages) |
11 May 1977 | Incorporation (12 pages) |