Company NameDR. Labedzka Solutions Limited
DirectorsColin Morris and Maria Janina Labedzka
Company StatusActive
Company Number07222205
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Oaksway
Heswall
Wirral
CH60 3SP
Wales
Director NameDr Maria Janina Labedzka
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleCosmetic Chemist
Country of ResidenceUnited Kingdom
Correspondence Address24 Oaksway
Heswall
Wirral
CH60 3SP
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address24 Oaksway
Heswall
Wirral
CH60 3SP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Colin Morris
50.00%
Ordinary
1 at £1Maria Labedzka
50.00%
Ordinary

Financials

Year2014
Net Worth£4,139
Cash£5,143
Current Liabilities£480

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

22 January 2024Micro company accounts made up to 30 April 2023 (9 pages)
20 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 April 2020 (10 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
11 March 2011Appointment of Colin Morris as a director (2 pages)
11 March 2011Appointment of Dr Maria Labedzka as a director (2 pages)
11 March 2011Appointment of Dr Maria Labedzka as a director (2 pages)
11 March 2011Appointment of Colin Morris as a director (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)