LAB577 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from 124 City Road London EC1V 2NX England to 5 Merchant Square West London W2 1AS on 2025-06-23

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Registered office address changed from Unit 2.05, 12-18 Hoxton Street London N1 6NG England to 124 City Road London EC1V 2NX on 2024-04-22

View Document

21/03/2421 March 2024 Termination of appointment of Richard Crook as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Richard Crook as a director on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Mr Oliver Charles Tonkin as a director on 2023-12-14

View Document

14/12/2314 December 2023 Termination of appointment of Oliver Von Landsberg Sadie as a director on 2023-12-14

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Termination of appointment of Benjamin Wyeth as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Richard Crook as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Oliver Von Landsberg Sadie as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Mark Edward Simpson as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Farzad Pezeshkpour as a director on 2022-01-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD SIMPSON

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WYETH

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARZAD PEZESHKPOUR

View Document

04/10/194 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2019

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CROOK

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 27/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 CESSATION OF DAVID WYETH AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WYETH

View Document

06/09/186 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 250

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR FARZAD PEZESHKPOUR

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR BENJAMIN WYETH

View Document

06/09/186 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR MARK EDWARD SIMPSON

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR RICHARD CROOK

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM 22 SANDSTONE 5 KENT ROAD RICHMOND TW9 3JJ UNITED KINGDOM

View Document

21/12/1721 December 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