LABORATORIES INVESTIGATION UNIT LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
05/02/255 February 2025 | Application to strike the company off the register |
21/01/2521 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
10/04/2410 April 2024 | Cessation of Lkpgr Holdings Limited as a person with significant control on 2023-04-20 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with updates |
05/05/235 May 2023 | Notification of Lra Retinue Ltd as a person with significant control on 2023-04-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Micro company accounts made up to 2021-12-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Cessation of Graham Vincent Austin as a person with significant control on 2021-10-04 |
20/10/2120 October 2021 | Notification of Lkpgr Holdings Limited as a person with significant control on 2021-10-04 |
20/10/2120 October 2021 | Termination of appointment of Graham Vincent Austin as a director on 2021-10-04 |
20/10/2120 October 2021 | Appointment of Mr Liam Karl Russell as a director on 2021-10-04 |
20/10/2120 October 2021 | Registered office address changed from 4 Frederick Terrace Frederick Place Brighton BN1 1AX to 24 Windlesham Road Brighton East Sussex BN1 3AG on 2021-10-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1419 December 2014 | SECOND FILING WITH MUD 07/09/14 FOR FORM AR01 |
21/11/1421 November 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VINCENT AUSTIN / 30/10/2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 97 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/04/144 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRANTON |
04/04/144 April 2014 | DIRECTOR APPOINTED MR GRAHAM VINCENT AUSTIN |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 140A TACHBROOK STREET PIMLICO LONDON SW1V 2NE |
04/04/144 April 2014 | APPOINTMENT TERMINATED, SECRETARY ANNE BRANTON |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/09/1311 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/09/119 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRANTON / 07/09/2010 |
10/09/1010 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/09/097 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/09/088 September 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/09/0611 September 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | DIRECTOR RESIGNED |
08/09/058 September 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/09/0423 September 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/10/036 October 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/11/018 November 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS |
24/01/9924 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS |
05/11/975 November 1997 | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS |
13/07/9713 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
23/10/9623 October 1996 | RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS |
12/08/9612 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
19/10/9519 October 1995 | RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS |
12/01/9512 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/10/9417 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
17/10/9417 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/10/9411 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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