LABOSAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Dawid Jakubowski on 2023-06-02

View Document

13/06/2313 June 2023 Change of details for Mr Dawid Jakubowski as a person with significant control on 2023-06-02

View Document

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

View Accounts

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 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

06/08/216 August 2021 Director's details changed for Mr Dawid Jakubowski on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Dawid Jakubowski as a person with significant control on 2021-08-06

View Document

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

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAWID JAKUBOWSKI / 09/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 53 GRENVILLE AVENUE COVENTRY CV2 4AN UNITED KINGDOM

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 142 INTERNATIONAL HAUSE CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 142 INTERNATIONAL HOUSE CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID JAKUBOWSKI / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID JAKUBOWSKI / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAWID JAKUBOWSKI / 09/09/2019

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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