LABFACILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Satisfaction of charge 010085900007 in full

View Document

20/12/2420 December 2024 Registration of charge 010085900011, created on 2024-12-04

View Document

20/12/2420 December 2024 Satisfaction of charge 010085900009 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from Unit 7 Block K Southern Cross Industrial Estate Shripney Rd Bognor Regis West Sussex PO22 9SE to Labfacility Limited Suite 134 Tradewinds Business Centre Heath Place , Ash Grove, Bognor Regis West Sussex PO22 9SL on 2023-07-17

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1928 June 2019 Registered office address changed from , Units 5 6 & 7 Block K Southern, Cross Industrial Estate, Shripney Road Bognor Regis, West Sussex, PO22 9SD to Labfacility Limited Suite 134 Tradewinds Business Centre Heath Place , Ash Grove, Bognor Regis West Sussex PO22 9SL on 2019-06-28

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNITS 5 6 & 7 BLOCK K SOUTHERN CROSS INDUSTRIAL ESTATE SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX PO22 9SD

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

22/03/1922 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/01/1811 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010085900008

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010085900010

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010085900009

View Document

29/04/1629 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY STACEY CHANDLER

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010085900008

View Document

06/06/146 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010085900007

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/04/1227 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY BETTERIDGE / 01/10/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 SECRETARY APPOINTED MISS STACEY BETTERIDGE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN RIDDETT

View Document

27/04/1027 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BARBARA RIDDETT / 02/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 8 FELTHAM BUSINESS COMPLEX BROWELLS LANE FELTHAM MIDDLESEX TW13 7LW

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 99 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LR

View Document

12/07/0012 July 2000

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

12/05/9512 May 1995 £ NC 100/100000 28/04

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/05/8930 May 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

13/02/8913 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 26 TUDOR ROAD HAMPTON MIDDLESEX TW12 2NQ

View Document

21/10/8721 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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