Y R Free Labs Limited

DataGardener
live
Micro

Y R Free Labs Limited

06615685Private Limited With Share Capital

C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, L39QJ
Incorporated

10/06/2008

Company Age

17 years

Directors

3

Employees

3

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Y R Free Labs Limited (06615685) is a private limited with share capital incorporated on 10/06/2008 (17 years old) and registered in liverpool, L39QJ. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 10/06/2008
L39QJ
3 employees

Financial Overview

Total Assets

£877.7K

Liabilities

£0

Net Assets

£877.7K

Cash

£0

Key Metrics

3

Employees

3

Directors

6

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2023
Memorandum Articles
Category:Incorporation
Date:13-01-2023
Resolution
Category:Resolution
Date:13-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Memorandum Articles
Category:Incorporation
Date:03-12-2021
Resolution
Category:Resolution
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Resolution
Category:Resolution
Date:24-12-2020
Memorandum Articles
Category:Incorporation
Date:24-12-2020
Capital Allotment Shares
Category:Capital
Date:24-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-09-2020
Resolution
Category:Resolution
Date:08-09-2020
Legacy
Category:Capital
Date:08-09-2020
Legacy
Category:Insolvency
Date:08-09-2020
Resolution
Category:Resolution
Date:12-08-2020
Capital Allotment Shares
Category:Capital
Date:12-08-2020
Memorandum Articles
Category:Incorporation
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Resolution
Category:Resolution
Date:12-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2019
Resolution
Category:Resolution
Date:14-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Capital Allotment Shares
Category:Capital
Date:01-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-08-2017
Memorandum Articles
Category:Incorporation
Date:14-08-2017
Resolution
Category:Resolution
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Resolution
Category:Resolution
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Resolution
Category:Resolution
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2017
Resolution
Category:Resolution
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Resolution
Category:Resolution
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Resolution
Category:Resolution
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Resolution
Category:Resolution
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Resolution
Category:Resolution
Date:27-10-2014
Capital Allotment Shares
Category:Capital
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Termination Secretary Company
Category:Officers
Date:20-09-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Termination Secretary Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2013
Capital Allotment Shares
Category:Capital
Date:30-05-2013
Capital Alter Shares Subdivision
Category:Capital
Date:30-05-2013
Resolution
Category:Resolution
Date:30-05-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:30-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2012
Termination Director Company With Name
Category:Officers
Date:17-11-2011

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date09/10/2025
Latest Accounts31/12/2024

Trading Addresses

520 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA37QX
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9Qj, L39QJRegistered

Contact

443338003888
eviid.com
C/O Langtons, The Plaza, 100 Old Hall Street, Liverpool, L39QJ