Label Of Love Ltd COTTINGHAM


Label Of Love started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03254510. The Label Of Love company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cottingham at Cottingham Methodist Church. Postal code: HU16 4BD.

Currently there are 6 directors in the the company, namely Jon S., John M. and Kathleen K. and others. In addition one secretary - Joy B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Label Of Love Ltd Address / Contact

Office Address Cottingham Methodist Church
Office Address2 Hallgate
Town Cottingham
Post code HU16 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254510
Date of Incorporation Wed, 25th Sep 1996
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jon S.

Position: Director

Appointed: 24 September 2015

John M.

Position: Director

Appointed: 17 March 2009

Kathleen K.

Position: Director

Appointed: 07 February 2007

Joy B.

Position: Secretary

Appointed: 24 February 2004

Wendy H.

Position: Director

Appointed: 25 November 2003

Joy B.

Position: Director

Appointed: 07 April 2003

David B.

Position: Director

Appointed: 07 April 2003

Sami N.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2022

Janet C.

Position: Director

Appointed: 14 March 2013

Resigned: 31 August 2019

Patricia H.

Position: Director

Appointed: 13 March 2007

Resigned: 13 May 2008

Christopher H.

Position: Director

Appointed: 13 March 2007

Resigned: 14 March 2008

Julia D.

Position: Director

Appointed: 07 April 2003

Resigned: 31 May 2013

Alistair D.

Position: Director

Appointed: 07 April 2003

Resigned: 31 May 2013

Julia D.

Position: Director

Appointed: 26 March 2002

Resigned: 25 March 2004

Julia D.

Position: Secretary

Appointed: 26 March 2002

Resigned: 24 February 2004

Jeremy F.

Position: Director

Appointed: 01 July 1998

Resigned: 11 June 1999

Mary C.

Position: Director

Appointed: 27 September 1996

Resigned: 31 December 1999

Warwick W.

Position: Director

Appointed: 27 September 1996

Resigned: 28 June 2005

Ian C.

Position: Director

Appointed: 27 September 1996

Resigned: 31 December 1999

Michael S.

Position: Director

Appointed: 27 September 1996

Resigned: 05 December 2001

Susan W.

Position: Director

Appointed: 27 September 1996

Resigned: 29 September 2003

Carolyn S.

Position: Secretary

Appointed: 27 September 1996

Resigned: 26 March 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 September 1996

Resigned: 27 September 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1996

Resigned: 27 September 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
Free Download (16 pages)

Company search

Advertisements