LABMEDEXPERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

28/05/2528 May 2025 Current accounting period shortened from 2024-05-29 to 2024-05-28

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2419 December 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

05/12/245 December 2024 Amended total exemption full accounts made up to 2021-05-31

View Document

18/11/2418 November 2024 Registration of charge 107593270002, created on 2024-11-14

View Document

18/11/2418 November 2024 Registration of charge 107593270003, created on 2024-11-14

View Document

18/11/2418 November 2024 Registration of charge 107593270005, created on 2024-11-14

View Document

18/11/2418 November 2024 Registration of charge 107593270004, created on 2024-11-14

View Document

15/11/2415 November 2024 Registration of charge 107593270001, created on 2024-11-14

View Document

01/11/241 November 2024 Amended total exemption full accounts made up to 2020-05-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Olukunle Adeoye Akanbi on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Olukunle Adeoye Akanbi as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Olukunle Adeoye Akanbi as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Pd 209 Glaisher Drive University of Wolverhampton Science Park Wolverhampton WV10 9RU on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

22/04/2422 April 2024 Change of details for Mr Olukunle Adeoye Akanbi as a person with significant control on 2024-04-22

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

01/02/241 February 2024 Change of details for Mr Olukunle Adeoye Akanbi as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Olukunle Adeoye Akanbi as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Olukunle Adeoye Akanbi on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Olukunle Adeoye Akanbi as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from Pd 205 Glashier Drive University of Wolverhampton Science Park Wolverhampton England WV10 9RU England to 843 Finchley Road London NW11 8NA on 2024-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR RATHY KUMARAGURU

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUKUNLE ADEOYE AKANBI

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 828 LEABRIDGE ROAD WALTHAMSTOW LONDON E17 9DN

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MISS RATHY KUMARAGURU

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 828 LEA BRIDGE ROAD WALTHAMSTOW LONDON E17 9DN

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 22 BROOK CRESCENT WAKEFIELD WF1 5PB UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/178 May 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