B LAB (UK)

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mrs Louise Mary Elizabeth Harman on 2025-01-22

View Document

03/04/253 April 2025 Secretary's details changed for Elizabeth Kavanagh on 2025-02-24

View Document

03/04/253 April 2025 Director's details changed for Dr Mary Johnstone-Louis on 2025-04-01

View Document

21/02/2521 February 2025 Registered office address changed from Unit 5 Huguenot Place Unit 5 Huguenot Place 17 Heneage Street London E1 5LN England to Unit 2 Unit 2 Huguenot Place 17 Heneage Street London E1 5LN on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from Unit 2 Unit 2 Huguenot Place 17 Heneage Street London E1 5LN United Kingdom to Unit 2 Huguenot Place 17 Heneage Street London E1 5LN on 2025-02-21

View Document

20/02/2520 February 2025 Registered office address changed from B Lab (Uk) 20-30 Whitechapel Road Shadwell London E1 1EW England to Unit 5 Huguenot Place Unit 5 Huguenot Place 17 Heneage Street London E1 5LN on 2025-02-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/12/2320 December 2023 Appointment of Ms Anuradha Chugh as a director on 2023-12-18

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Second filing for the termination of Mark Nicholas John Cuddigan as a director

View Document

05/05/235 May 2023 Appointment of Philippa Murray as a director on 2023-04-25

View Document

10/02/2310 February 2023 Appointment of Ms Nicola Clark as a director on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr George King as a director on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr Thomas Jolyon Kenrick as a director on 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Mark Nicholas John Cuddigan as a director on 2023-01-10

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Ms Mary Johnstone-Louis on 2021-02-11

View Document

12/01/2212 January 2022 Director's details changed for Miss Amy Clarke on 2021-02-20

View Document

10/01/2210 January 2022 Director's details changed for Ms Mary Johnstone-Louis on 2021-02-11

View Document

03/12/213 December 2021 Termination of appointment of Jason Stockwood as a director on 2021-11-18

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/10/217 October 2021 Secretary's details changed for Eilish Kavanagh on 2021-10-07

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM B LAB UK 27-31 CLERKENWELL CLOSE FARRINGDON LONDON EC1R 0AT UNITED KINGDOM

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM BATES WELLS BRAITHWAITE 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL FLORMAN

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS ALISHA FERNANDEZ MIRANDA

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MARK NICHOLAS JOHN CUDDIGAN

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JASON STOCKWOOD

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 14/01/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE SAUNDERSON / 01/09/2015

View Document

15/12/1515 December 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

25/11/1525 November 2015 ADOPT ARTICLES 12/11/2015

View Document

25/11/1525 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS CHARMIAN ELIZABETH LOVE

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM BATES WELLS BRAITHWAITE 10 QUEEN STREET PLACE LONDON ENGLAND

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company