LAB GROUP SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Liquidators' statement of receipts and payments to 2025-01-03 |
09/01/249 January 2024 | Statement of affairs |
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 |
09/01/249 January 2024 | Appointment of a voluntary liquidator |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
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 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Termination of appointment of Andrew James Mason as a director on 2023-02-10 |
01/02/231 February 2023 | Termination of appointment of Deepa Shah as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-17 with updates |
20/12/2220 December 2022 | Register inspection address has been changed to Morr & Co Llp Connect House, 133-137 Alexandra Road London SW19 7JY |
20/12/2220 December 2022 | Register(s) moved to registered inspection location Morr & Co Llp Connect House, 133-137 Alexandra Road London SW19 7JY |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Termination of appointment of Adrian Peter Webb as a director on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117609970002 |
03/09/193 September 2019 | DIRECTOR APPOINTED MRS RACHEL LOUISE HOWE |
03/09/193 September 2019 | DIRECTOR APPOINTED MR ANDREW JAMES MASON |
03/09/193 September 2019 | DIRECTOR APPOINTED MR ADRIAN PETER WEBB |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINTOTT |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117609970001 |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR DARYLL SCOTT |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR TOM HEAD |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR MATTHEW DONALD LINTOTT |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAB GROUP SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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