Company NameLabour Direct Services Limited
Company StatusActive
Company Number03401757
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameVendminster Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Danny Packham
NationalityBritish
StatusCurrent
Appointed13 October 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address214 Rye Hill Park
London
SE15 3JX
Director NameMr Stuart Gingell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(16 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Weston Street
London
SE1 3RS
Director NameMr Danny Packham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(16 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Church Road
Swanscombe
Dartford
DA10 0HL
Director NameMr Mark Packham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(16 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Weston Street
London
SE1 3RS
Director NameMr Patrick George Packham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(20 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Weston Street
London
SE1 3RS
Director NameRoy Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 10 October 2006)
RoleGeneral Manager
Correspondence Address278 Footscray Road
New Eltham
London
SE9 2EJ
Director NameMr Patrick George Packham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 11 July 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Weston Street
London
SE1 3RS
Secretary NameMonica Jenkins
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address278 Footscray Road
New Eltham
London
SE9 2EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address149 Church Road
Swanscombe
Dartford
DA10 0HL
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

33 at £1Danny Packham
33.00%
Ordinary
33 at £1Mark Packham
33.00%
Ordinary
33 at £1Stewart Gingell
33.00%
Ordinary
1 at £1Patrick George Packham
1.00%
Ordinary

Financials

Year2014
Net Worth£8,234
Cash£9,045
Current Liabilities£19,331

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 June 2022Registered office address changed from 75 Weston Street London SE1 3RS to 149 Church Road Swanscombe Dartford DA10 0HL on 19 June 2022 (1 page)
5 July 2021Director's details changed for Mr Patrick George Packham on 7 April 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 March 2021Director's details changed for Mr Patrick George Packham on 30 May 2019 (2 pages)
8 October 2020Secretary's details changed for Mr Danny Packham on 31 March 2018 (1 page)
8 October 2020Director's details changed for Mr Mark Packham on 30 April 2018 (2 pages)
8 October 2020Director's details changed for Mr Danny Packham on 31 March 2018 (2 pages)
8 October 2020Director's details changed for Mr Stewart Gingell on 31 January 2020 (2 pages)
8 October 2020Change of details for Mr Stewart Gingell as a person with significant control on 31 January 2020 (2 pages)
8 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
20 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
22 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 April 2018Appointment of Mr Patrick George Packham as a director on 11 July 2017 (2 pages)
20 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Director's details changed for Mr Stewart Packham on 31 March 2015 (3 pages)
23 April 2015Director's details changed for Mr Stewart Packham on 31 March 2015 (3 pages)
14 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (5 pages)
14 September 2014Appointment of Mr Stewart Packham as a director on 11 July 2013 (2 pages)
14 September 2014Appointment of Mr Stewart Packham as a director on 11 July 2013 (2 pages)
14 September 2014Appointment of Mr Danny Packham as a director on 11 July 2013 (2 pages)
14 September 2014Appointment of Mr Mark Packham as a director on 11 July 2013 (2 pages)
14 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (5 pages)
14 September 2014Termination of appointment of Patrick George Packham as a director on 11 July 2013 (1 page)
14 September 2014Termination of appointment of Patrick George Packham as a director on 11 July 2013 (1 page)
14 September 2014Appointment of Mr Danny Packham as a director on 11 July 2013 (2 pages)
14 September 2014Appointment of Mr Mark Packham as a director on 11 July 2013 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 November 2013Secretary's details changed for Ann Packham on 31 July 2013 (1 page)
29 November 2013Secretary's details changed for Ann Packham on 31 July 2013 (1 page)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 July 2011Secretary's details changed for Ann Packham on 29 March 2010 (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 July 2011Secretary's details changed for Ann Packham on 29 March 2010 (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mr Patrick George Packham on 29 March 2010 (2 pages)
20 July 2011Director's details changed for Mr Patrick George Packham on 29 March 2010 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Ann Packham on 16 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Patrick George Packham on 15 December 2009 (2 pages)
4 August 2010Director's details changed for Mr Patrick George Packham on 15 December 2009 (2 pages)
4 August 2010Secretary's details changed for Ann Packham on 16 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 April 2008Capitals not rolled up (2 pages)
11 April 2008Capitals not rolled up (2 pages)
8 April 2008Return made up to 10/07/07; full list of members (4 pages)
8 April 2008Return made up to 10/07/07; full list of members (4 pages)
7 April 2008Location of register of members (1 page)
7 April 2008Registered office changed on 07/04/2008 from 313-347 ilderton road new cross london SE15 1NW (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Registered office changed on 07/04/2008 from 313-347 ilderton road new cross london SE15 1NW (1 page)
7 April 2008Appointment terminated director roy jenkins (1 page)
7 April 2008Director's change of particulars / patrick packham / 10/10/2006 (2 pages)
7 April 2008Appointment terminated director roy jenkins (1 page)
7 April 2008Director's change of particulars / patrick packham / 10/10/2006 (2 pages)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of register of members (1 page)
7 June 2007Amended accounts made up to 31 July 2006 (4 pages)
7 June 2007Amended accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
5 October 2006Return made up to 10/07/06; full list of members (2 pages)
5 October 2006Return made up to 10/07/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
25 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
25 September 2001Return made up to 10/07/01; full list of members (6 pages)
25 September 2001Return made up to 10/07/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: s n bartarya fca 75 weston street london SE1 3RS (1 page)
6 June 2001Registered office changed on 06/06/01 from: s n bartarya fca 75 weston street london SE1 3RS (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 July 2000Return made up to 10/07/00; full list of members (6 pages)
25 July 2000Return made up to 10/07/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
1 August 1999Return made up to 10/07/99; no change of members (4 pages)
1 August 1999Return made up to 10/07/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 July 1998 (10 pages)
8 December 1998Full accounts made up to 31 July 1998 (10 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
11 August 1998Return made up to 10/07/98; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 August 1997Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 August 1997Company name changed vendminster LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed vendminster LIMITED\certificate issued on 20/08/97 (2 pages)
10 July 1997Incorporation (20 pages)
10 July 1997Incorporation (20 pages)