Label Express Limited BEDDINGTON LANE


Label Express Limited is a private limited company that can be found at 8 Bath House Road, Beddington Trading Park West, Beddington Lane CR0 4TT. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 1990-06-04, this 33-year-old company is run by 4 directors.
Director Bradley N., appointed on 12 April 2017. Director Joanna L., appointed on 12 April 2017. Director Simon W., appointed on 18 August 2008.
The company is classified as "other manufacturing n.e.c." (SIC code: 32990). According to official records there was a name change on 1997-04-01 and their previous name was Ludgate Number One Limited.
The last confirmation statement was filed on 2023-06-04 and the deadline for the subsequent filing is 2024-06-18. Additionally, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Label Express Limited Address / Contact

Office Address 8 Bath House Road
Office Address2 Beddington Trading Park West
Town Beddington Lane
Post code CR0 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508174
Date of Incorporation Mon, 4th Jun 1990
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Bradley N.

Position: Director

Appointed: 12 April 2017

Joanna L.

Position: Director

Appointed: 12 April 2017

Simon W.

Position: Director

Appointed: 18 August 2008

Mark F.

Position: Director

Appointed: 18 August 2008

Andrew R.

Position: Director

Appointed: 31 January 2011

Resigned: 11 August 2022

Roger B.

Position: Secretary

Appointed: 09 September 2010

Resigned: 12 April 2017

Roger B.

Position: Director

Appointed: 09 September 2010

Resigned: 12 April 2017

Linda M.

Position: Secretary

Appointed: 07 August 2008

Resigned: 08 September 2010

Brian E.

Position: Director

Appointed: 02 July 2007

Resigned: 23 September 2010

David H.

Position: Director

Appointed: 14 December 1999

Resigned: 29 August 2008

David H.

Position: Secretary

Appointed: 01 July 1997

Resigned: 07 August 2008

Michael M.

Position: Director

Appointed: 02 October 1995

Resigned: 29 May 2001

Maureen M.

Position: Director

Appointed: 04 June 1992

Resigned: 20 February 1998

Martin G.

Position: Director

Appointed: 04 June 1992

Resigned: 22 September 1995

Richard W.

Position: Director

Appointed: 04 June 1992

Resigned: 29 June 2007

Roger B.

Position: Secretary

Appointed: 04 June 1992

Resigned: 01 July 1997

Peter M.

Position: Director

Appointed: 04 June 1992

Resigned: 20 February 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Lynx Equity (U.k.) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Maureen M. This PSC owns 25-50% shares.

Lynx Equity (U.K.) Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10998765
Notified on 5 October 2017
Nature of control: 75,01-100% shares

Maureen M.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 25-50% shares

Company previous names

Ludgate Number One April 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand309 404399 306178 404147 151347
Current Assets2 749 2003 489 9333 463 2152 552 1413 042 584
Debtors2 295 4222 942 3473 121 3332 250 4522 916 098
Net Assets Liabilities2 259 3582 737 5552 776 3702 058 0352 677 553
Other Debtors68 18469 72378 14486 44089 576
Property Plant Equipment662 731599 561488 347380 752283 067
Total Inventories144 374148 280163 478154 538 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 172 1091 047 2581 177 0521 285 5601 384 043
Amounts Owed By Related Parties1 629 7452 126 7292 306 7291 536 7292 256 729
Average Number Employees During Period1918192019
Bank Borrowings Overdrafts    15 720
Creditors408 108306 187199 73586 765614 880
Increase From Depreciation Charge For Year Property Plant Equipment 126 949129 794108 50898 483
Net Current Assets Liabilities2 070 2192 507 9222 538 9181 801 6842 427 704
Other Creditors408 108306 187199 73586 765152 852
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 251 800   
Other Disposals Property Plant Equipment 251 800   
Other Taxation Social Security Payable135 813215 210166 932148 701127 683
Property Plant Equipment Gross Cost1 834 8401 646 8191 665 3991 666 3121 667 110
Provisions For Liabilities Balance Sheet Subtotal65 48463 74151 16037 63633 218
Total Additions Including From Business Combinations Property Plant Equipment 63 77918 580913798
Total Assets Less Current Liabilities2 732 9503 107 4833 027 2652 182 4362 710 771
Trade Creditors Trade Payables260 507329 298374 415284 448318 625
Trade Debtors Trade Receivables597 493745 895736 460627 283569 793

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st July 2023
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements