LAB MOTOR SPARES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/12/2019 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
06/12/186 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
15/12/1715 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/02/162 February 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/01/157 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | Annual return made up to 25 November 2013 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/01/1316 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE VICTOR GADSBY / 25/11/2012 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/01/1210 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/01/1112 January 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/12/0918 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERNARD STOCKWELL / 25/11/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BASHARAT WARIS / 25/11/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE VICTOR GADSBY / 25/11/2009 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/12/0521 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
03/02/053 February 2005 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
08/12/038 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
26/11/0126 November 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
20/09/0120 September 2001 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
08/02/018 February 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0017 January 2000 | COMPANY NAME CHANGED IDEALCONTENDER LIMITED CERTIFICATE ISSUED ON 18/01/00 |
15/12/9915 December 1999 | NC INC ALREADY ADJUSTED 07/12/99 |
15/12/9915 December 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/99 |
15/12/9915 December 1999 | DIRECTOR RESIGNED |
15/12/9915 December 1999 | SECRETARY RESIGNED |
15/12/9915 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/9915 December 1999 | NEW DIRECTOR APPOINTED |
15/12/9915 December 1999 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/12/9915 December 1999 | £ NC 1000/100000 07/12/99 |
25/11/9925 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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