Company NameLondon Labels Shareholder Restoration Limited
DirectorsDerek Bruce Brenner and Stephen Robert Nolan
Company StatusLiquidation
Company Number02826337
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 11 months ago)
Previous NameLondon Labels Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Bruce Brenner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(8 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address20 Oval Road
Camden Town
London
NW1 7DJ
Director NameMr Stephen Robert Nolan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(17 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Jamestown Road
London
NW1 7DB
Director NameMr Stephen Robert Nolan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Jamestown Road
London
NW1 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE

Location

Registered Address93 Tabernacle Street
Leeds
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stephen Robert Nolan
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,333
Current Liabilities£145,393

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return29 May 2017 (6 years, 11 months ago)
Next Return Due12 June 2018 (overdue)

Charges

15 February 2013Delivered on: 2 March 2013
Persons entitled: Gc Lettings Limited

Classification: Legal charge
Secured details: £117,500 due or to become due.
Particulars: 85 jamestown road, london.
Outstanding
26 June 2012Delivered on: 7 July 2012
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 jamestown road london t/no 303092.
Outstanding
31 March 1994Delivered on: 20 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 jamestown road, london NW1 and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 June 2023Liquidators' statement of receipts and payments to 29 April 2023 (19 pages)
21 December 2022Registered 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 (2 pages)
15 June 2022Statement of affairs (10 pages)
31 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-30
(1 page)
31 May 2022Appointment of a voluntary liquidator (3 pages)
31 May 2022Registered 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 (2 pages)
4 January 2022Change of name notice (2 pages)
4 January 2022Resolutions
  • RES15 ‐ Change company name resolution on 2021-10-15
(3 pages)
29 December 2021Restoration by order of the court (3 pages)
6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
6 June 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Appointment of Mr Stephen Robert Nolan as a director on 1 June 2011 (2 pages)
30 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Appointment of Mr Stephen Robert Nolan as a director on 1 June 2011 (2 pages)
30 October 2014Appointment of Mr Stephen Robert Nolan as a director on 1 June 2011 (2 pages)
30 October 2014Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Notice of ceasing to act as receiver or manager (2 pages)
20 August 2013Notice of ceasing to act as receiver or manager (2 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Notice of appointment of receiver or manager (3 pages)
13 December 2011Notice of appointment of receiver or manager (3 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
(4 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 June 2010Secretary's details changed for Jody Associates Limited on 29 May 2010 (2 pages)
8 June 2010Secretary's details changed for Jody Associates Limited on 29 May 2010 (2 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Derek Bruce Brenner on 29 May 2010 (2 pages)
8 June 2010Director's details changed for Derek Bruce Brenner on 29 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 June 2009Return made up to 29/05/09; full list of members (3 pages)
8 June 2009Return made up to 29/05/09; full list of members (3 pages)
2 June 2009Partial exemption accounts made up to 31 July 2008 (5 pages)
2 June 2009Partial exemption accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 29/05/08; full list of members (3 pages)
25 July 2008Return made up to 29/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Return made up to 29/05/07; no change of members (6 pages)
7 January 2008Return made up to 29/05/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 June 2005Return made up to 29/05/05; full list of members (6 pages)
17 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
12 June 2001Return made up to 11/06/01; full list of members (6 pages)
12 June 2001Return made up to 11/06/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
27 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 July 1998Return made up to 11/06/98; no change of members (4 pages)
9 July 1998Return made up to 11/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
4 July 1996Return made up to 11/06/96; no change of members (4 pages)
4 July 1996Return made up to 11/06/96; no change of members (4 pages)
27 February 1996Full accounts made up to 31 July 1995 (5 pages)
27 February 1996Full accounts made up to 31 July 1995 (5 pages)
25 July 1995Return made up to 11/06/95; no change of members (4 pages)
25 July 1995Return made up to 11/06/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 July 1994 (9 pages)
13 March 1995Full accounts made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 April 1994Particulars of mortgage/charge (4 pages)
20 April 1994Particulars of mortgage/charge (4 pages)
11 June 1993Incorporation (13 pages)
11 June 1993Incorporation (13 pages)