LAB PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

17/01/2517 January 2025 Appointment of Mr Thomas Gray as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Christopher James Frampton-Love as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 106147480005 in full

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/10/235 October 2023

View Document

03/05/233 May 2023 Registration of charge 106147480005, created on 2023-04-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 106147480003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 106147480004 in full

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

12/01/2212 January 2022 Appointment of Christopher James Frampton-Love as a director on 2021-12-13

View Document

12/01/2212 January 2022 Director's details changed for Christopher James Frampton-Love on 2021-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106147480004

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106147480003

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106147480002

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106147480001

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106147480002

View Document

04/11/194 November 2019 ADOPT ARTICLES 14/10/2019

View Document

24/10/1924 October 2019 CESSATION OF MICHAEL PRENTON DREW AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAG BIDCO LIMITED

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR PAUL BARRY

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRENTON DREW / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRENTON DREW / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 16/11/2018

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 13/02/2017

View Document

26/05/1726 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 240

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106147480001

View Document

13/02/1713 February 2017 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