LABYRINTH MANAGEMENT LIMITED
Overview
| Company Name | LABYRINTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03614159 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LABYRINTH MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LABYRINTH MANAGEMENT LIMITED located?
| Registered Office Address | North Point Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LABYRINTH MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LABYRINTH MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for LABYRINTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Appointment of Leslie Tyrone James Hillary as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Appointment of Paul Frederick Noble as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Martin Edwards as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Jason Scott Honisett on Feb 22, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Jason Scott Honisett on Apr 23, 2021 | 2 pages | CH01 | ||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with updates | 4 pages | CS01 | ||
Notification of Lambert Smith Hampton Limited as a person with significant control on Dec 27, 2019 | 2 pages | PSC02 | ||
Cessation of Countrywide Estate Agents as a person with significant control on Dec 27, 2019 | 1 pages | PSC07 | ||
Appointment of Jason Scott Honisett as a director on Dec 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gareth Rhys Williams as a director on Dec 27, 2019 | 1 pages | TM01 | ||
Who are the officers of LABYRINTH MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| HILLARY, Leslie Tyrone James | Director | Wells Street W1T 3PT London 55 United Kingdom | England | British | 321706540001 | |||||||||
| HONISETT, Jason Scott | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | 241945470001 | |||||||||
| NOBLE, Paul Frederick | Director | Wells Street W1T 3PT London 55 United Kingdom | England | British | 321671150001 | |||||||||
| FAULKNER, James Alexander | Secretary | Cairnhill High Street SO32 3PN Soberton Hampshire | British | 103352400001 | ||||||||||
| HEWETT, Peter John | Secretary | 8 Redcar Avenue PO3 6LE Portsmouth Hampshire | British | 88580610002 | ||||||||||
| IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | British | 71611180001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| EDWARDS, Jonathan Martin | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | United Kingdom | British | 103033230001 | |||||||||
| FAULKNER, Nicholas Alexander | Director | Winchester Road Goodworth Clatford SP11 7HN Andover Woodside House Hampshire | England | British | 120805180003 | |||||||||
| FAULKNER, Nicholas Alexander | Director | Coppersfield Wildhern SP11 0JE Andover Hampshire | England | British | 120805180001 | |||||||||
| HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | 41355890002 | |||||||||
| HEWETT, Peter John | Director | 8 Redcar Avenue PO3 6LE Portsmouth Hampshire | United Kingdom | British | 88580610002 | |||||||||
| IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 71611180001 | |||||||||
| MARCH, Christopher John | Director | 17 Plume Avenue CM9 6LB Maldon Essex | United Kingdom | British | 95495300002 | |||||||||
| SPENCELEY, Keith Alan | Director | c/o C/O Countrywide Residential Lettings Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea 4th United Kingdom | England | British | 172351860001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of LABYRINTH MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lambert Smith Hampton Limited | Dec 27, 2019 | Wells Street W1T 3PT London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Countrywide Estate Agents | Apr 06, 2016 | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LABYRINTH MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 03, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0