Company NameThe Label Clothing Limited
DirectorThomas David Prince
Company StatusActive
Company Number11814539
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Thomas David Prince
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5, Varley Business Centre James Street
Manchester
M40 8EL
Director NameMiss Olivia Prince
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address17 Lyme Grove
Droylsden
Manchester
M43 6EY

Location

Registered AddressUnit 5, Varley Business Centre
James Street
Manchester
M40 8EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

16 February 2023Delivered on: 22 February 2023
Persons entitled: Bloom Services Capital LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 February 2023Registration of charge 118145390001, created on 16 February 2023 (24 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 30 June 2022 (5 pages)
16 August 2022Director's details changed for Mr Thomas David Prince on 1 August 2022 (2 pages)
20 April 2022Registered office address changed from Earl Business Centre Dowry Street Oldham OL8 2PF England to Unit 5, Varley Business Centre James Street Manchester M40 8EL on 20 April 2022 (1 page)
28 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 February 2021Change of details for Mr Thomas David Prince as a person with significant control on 4 January 2021 (2 pages)
9 November 2020Registered office address changed from 17 Lyme Grove Droylsden Manchester M43 6EY United Kingdom to Earl Business Centre Dowry Street Oldham OL8 2PF on 9 November 2020 (1 page)
29 October 2020Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
26 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 May 2019Notification of Thomas David Prince as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Appointment of Mr Thomas David Prince as a director on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Olivia Prince as a director on 28 May 2019 (1 page)
28 May 2019Cessation of Olivia Prince as a person with significant control on 28 May 2019 (1 page)
8 February 2019Incorporation
Statement of capital on 2019-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)