LABECH HOLDINGS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 31st Floor, 40 Bank Street London E14 5NR on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

22/01/2522 January 2025 Statement of affairs

View Document

22/01/2522 January 2025 Resolutions

View Document

30/07/2430 July 2024 Satisfaction of charge 112812190001 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Registration of charge 112812190001, created on 2023-05-11

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

24/02/2324 February 2023 Cessation of John Harold Lewis as a person with significant control on 2020-03-10

View Document

24/02/2324 February 2023 Change of details for Mrs Tracey May Garreffa as a person with significant control on 2020-03-10

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

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

View Accounts

17/12/2117 December 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

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 10/03/20 STATEMENT OF CAPITAL GBP 406

View Document

12/02/2112 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MAY GARREFFA / 29/03/2019

View Document

12/04/1812 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 490

View Document

28/03/1828 March 2018 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