LAB SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Benjamin David Jacklin as a director on 2025-08-08

View Document

19/08/2519 August 2025 NewTermination of appointment of Louise Anne Stonier as a director on 2025-07-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Bart Frits Borms as a director on 2025-02-24

View Document

20/01/2520 January 2025 Appointment of Louise Ann Stonier as a director on 2025-01-14

View Document

16/01/2516 January 2025 Appointment of Mr Neil Lake as a director on 2025-01-14

View Document

24/12/2424 December 2024 Termination of appointment of Christiaan Cools as a director on 2024-12-23

View Document

05/12/245 December 2024

View Document

06/11/246 November 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

30/03/2330 March 2023 Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ

View Document

30/03/2330 March 2023 Change of details for Medivet Group Limited as a person with significant control on 2023-02-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/09/2221 September 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

21/09/2221 September 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

25/03/2225 March 2022 Termination of appointment of Deirdre Burns as a director on 2022-03-12

View Document

04/02/224 February 2022 Appointment of Mrs Deirdre Burns as a director on 2022-01-28

View Document

04/02/224 February 2022 Appointment of Mr Bart Frits Borms as a director on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Neil Simon Harrington as a director on 2022-01-28

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-04-30

View Document

10/11/2110 November 2021 Satisfaction of charge 031713750004 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 031713750002 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 031713750003 in full

View Document

08/11/218 November 2021 Termination of appointment of Arnold Stephen Levy as a secretary on 2021-11-08

View Document

03/11/213 November 2021 Termination of appointment of Arnold Stephen Levy as a director on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of John William Hampden Smithers as a director on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Guy Richard Carter as a director on 2021-10-21

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031713750003

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

28/03/1828 March 2018 01/01/17 STATEMENT OF CAPITAL GBP 250

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 ADOPT ARTICLES 07/12/2017

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031713750002

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HAMPDEN SMITHERS / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD CARTER / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD STEPHEN LEVY / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD CARTER / 27/01/2017

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ARNOLD STEPHEN LEVY / 27/01/2017

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

05/01/175 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALFORD

View Document

15/03/1615 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HAMPDEN SMITHERS / 01/01/2016

View Document

25/01/1625 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 4 MOWAT INDUSTRIAL ESTATE SANDOWN ROAD WATFORD WD24 7UY ENGLAND

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 50 SEYMOUR STREET LONDON W1H 7JG ENGLAND

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG

View Document

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED DR WILLIAM MAURICE ALLEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEONARD

View Document

18/01/1318 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5TH FLOOR MARLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS; AMEND

View Document

30/03/9930 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information