LAB 53 LIMITED

Company Documents

DateDescription
04/08/254 August 2025

View Document

04/08/254 August 2025

View Document

04/08/254 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

04/08/254 August 2025

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Mark Lee Allan on 2025-02-19

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

18/04/2418 April 2024 Appointment of Mr Steven O'brien as a director on 2024-04-12

View Document

08/08/238 August 2023 Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

16/09/2216 September 2022 Appointment of Mr Mark Lee Allan as a director on 2022-09-12

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BUPA DENTAL SERVICES LIMITED / 27/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 1 ANGEL COURT LONDON EC2R 7HJ UNITED KINGDOM

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN BARKER / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM BUPA HOUSE 15 19 BLOOMSBURY WAY LONDON WC1A 2BA UNITED KINGDOM

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL KELLY / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PREDDY / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / BUPA DENTAL SERVICES LIMITED / 08/12/2017

View Document

08/12/178 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUPA DENTAL SERVICES LIMITED

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE KNIGHT

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH CHESMORE

View Document

02/10/162 October 2016 11/03/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1622 June 2016 APPOINTING AUDITOR 18/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 CURRSHO FROM 11/03/2017 TO 31/12/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PREDDY / 11/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY LAURA WALLACE

View Document

15/03/1615 March 2016 PREVSHO FROM 31/03/2016 TO 11/03/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM C/O NABARRO 34-35 EASTCASTLE STREET LONDON W1W 8DW

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR IAN MICHAEL KELLY

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS RUTH CHESMORE

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED NEIL STEPHEN BARKER

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STEVEN JOHN PREDDY

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED LANCE CHRISTIAN KNIGHT

View Document

15/03/1615 March 2016 CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE / 01/10/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: NABARRO 3/4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 31/01/99

View Document

18/05/0018 May 2000 £ NC 1000/2000 31/01/9

View Document

20/01/0020 January 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

25/08/9525 August 1995 AUDITOR'S RESIGNATION

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: WALMAR HOUSE 288 REGENT STREET LONDON W1R 6AA

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 53 SLOANE STREET LONDON SW1X 9SW

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 SECRETARY RESIGNED

View Document

26/06/8926 June 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

07/01/887 January 1988 WD 10/12/87 PD 03/12/87--------- £ SI 2@1

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: 47 DUKE STREET ST JAMES'S LONDON SW1

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/87

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED BYLOTT LIMITED CERTIFICATE ISSUED ON 14/09/87

View Document

30/06/8730 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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