LAB GROUP SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

09/01/249 January 2024 Statement of affairs

View Document

09/01/249 January 2024 Registered office address changed from 81 the Cut London SE1 8LL England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2024-01-09

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

10/07/2310 July 2023 Registered office address changed from 2 Bourchier Street London W1D 4HX England to 81 the Cut London SE1 8LL on 2023-07-10

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Termination of appointment of Andrew James Mason as a director on 2023-02-10

View Document

01/02/231 February 2023 Termination of appointment of Deepa Shah as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

20/12/2220 December 2022 Register inspection address has been changed to Morr & Co Llp Connect House, 133-137 Alexandra Road London SW19 7JY

View Document

20/12/2220 December 2022 Register(s) moved to registered inspection location Morr & Co Llp Connect House, 133-137 Alexandra Road London SW19 7JY

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of Adrian Peter Webb as a director on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117609970002

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS RACHEL LOUISE HOWE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ANDREW JAMES MASON

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ADRIAN PETER WEBB

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINTOTT

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117609970001

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR DARYLL SCOTT

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR TOM HEAD

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MATTHEW DONALD LINTOTT

View Document

10/01/1910 January 2019 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