Background WavePink WaveYellow Wave

LABOUR HALL ILFORD LIMITED (05174034)

LABOUR HALL ILFORD LIMITED (05174034) is an active UK company. incorporated on 8 July 2004. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LABOUR HALL ILFORD LIMITED has been registered for 21 years. Current directors include ALLI, Habiba, GODDIN, Matthew, LITTLEWOOD, Robert Charles.

Company Number
05174034
Status
active
Type
ltd
Incorporated
8 July 2004
Age
21 years
Address
6 Mildmay Road, Ilford, IG1 1DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLI, Habiba, GODDIN, Matthew, LITTLEWOOD, Robert Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABOUR HALL ILFORD LIMITED

LABOUR HALL ILFORD LIMITED is an active company incorporated on 8 July 2004 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LABOUR HALL ILFORD LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05174034

LTD Company

Age

21 Years

Incorporated 8 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

6 Mildmay Road Ilford, IG1 1DT,

Previous Addresses

22 Draycot Road London E11 2NX
From: 8 July 2004To: 13 February 2020
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Aug 25
New Owner
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALLI, Habiba

Active
Mildmay Road, IlfordIG1 1DT
Born December 1984
Director
Appointed 23 Jan 2022

GODDIN, Matthew

Active
Mildmay Road, IlfordIG1 1DT
Born April 1974
Director
Appointed 18 Jan 2013

LITTLEWOOD, Robert Charles

Active
4 Herongate Road, LondonE12 5EG
Born July 1952
Director
Appointed 08 Jul 2004

LITTLEWOOD, Robert Charles

Resigned
4 Herongate Road, LondonE12 5EG
Secretary
Appointed 08 Jul 2004
Resigned 13 Feb 2020

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 08 Jul 2004
Resigned 08 Jul 2004

STONE, Christopher Charles

Resigned
Mildmay Road, IlfordIG1 1DT
Secretary
Appointed 13 Feb 2020
Resigned 15 Jul 2020

GOULD, Sam

Resigned
Mildmay Road, IlfordIG1 1DT
Born June 1991
Director
Appointed 23 Jan 2022
Resigned 25 Apr 2025

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 08 Jul 2004
Resigned 08 Jul 2004

STONE, Christopher Charles

Resigned
Mildmay Road, IlfordIG1 1DT
Born May 1953
Director
Appointed 18 Jan 2013
Resigned 31 May 2022

TEWARI, Virendra Kumar

Resigned
41 The Drive, IlfordIG1 3HB
Born July 1937
Director
Appointed 08 Jul 2004
Resigned 11 Apr 2013

Persons with significant control

1

Mr Robert Charles Littlewood

Active
Mildmay Road, IlfordIG1 1DT
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2020
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Change Sail Address Company With New Address
13 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
353353
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
353353
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Incorporation Company
8 July 2004
NEWINCIncorporation