Company NameThe Label Lady Ltd
DirectorsJemma Louise Elizabeth Brent and Alan Michael Sugar
Company StatusActive
Company Number12461560
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 1 month ago)
Previous NameLuna And James Ltd

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Jemma Louise Elizabeth Brent
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleSocial Media
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Michael Ray
StatusCurrent
Appointed21 April 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
17 August 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
17 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2021Memorandum and Articles of Association (43 pages)
4 May 2021Appointment of Mr Michael Ray as a secretary on 21 April 2021 (2 pages)
22 April 2021Notification of Amsvest Limited as a person with significant control on 21 April 2021 (2 pages)
22 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 200
(4 pages)
22 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 April 2021Appointment of Lord Alan Michael Sugar as a director on 21 April 2021 (2 pages)
26 March 2021Registered office address changed from , Taylors Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 26 March 2021 (1 page)
19 March 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
(3 pages)
24 February 2020Director's details changed for Mrs Jemma Louise Elizabeth Brent on 24 February 2020 (2 pages)
24 February 2020Change of details for Mr Lee James Brent as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Change of details for Mrs Jemma Louise Elizabeth Brent as a person with significant control on 24 February 2020 (2 pages)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 100
(40 pages)