LAB GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewNotification of Sarah Durham as a person with significant control on 2019-04-02

View Document

22/08/2522 August 2025 NewCessation of Ben Thornton as a person with significant control on 2019-04-02

View Document

22/08/2522 August 2025 NewCessation of Kenneth Johnstone Devlin as a person with significant control on 2019-04-02

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from The Barn, Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ England to 8-10 South Street Epsom Surrey KT18 7PF on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 Registered office address changed from , Suite F10 London Road, Hardham, Pulborough, West Sussex, RH20 1LA, England to 8-10 South Street Epsom Surrey KT18 7PF on 2021-01-11

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/04/192 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1821 November 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

18/07/1818 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 Registered office address changed from , 17 Fawn Rise, Henfield, BN5 9EZ, United Kingdom to 8-10 South Street Epsom Surrey KT18 7PF on 2018-07-12

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 17 FAWN RISE HENFIELD BN5 9EZ UNITED KINGDOM

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DEVLIN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN THORNTON

View Document

28/06/1728 June 2017 CESSATION OF REBECCA ANN DEVLIN AS A PSC

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA DEVLIN

View Document

11/05/1711 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 2.00

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR BEN THORNTON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR KENNETH JOHNSTONE DEVLIN

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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