LABTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Ian Gregory Smith as a person with significant control on 2023-02-27

View Document

31/03/2531 March 2025 Notification of Susan Anne Peace as a person with significant control on 2023-02-27

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM DOGLEY MILLS PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LE

View Document

03/01/183 January 2018 Registered office address changed from , Dogley Mills Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LE to Unit 14 New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ on 2018-01-03

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 6 DOGLEY MILLS PENISTONE ROAD HUDDERSFIELD WEST YORKSHIRE HD8 0NQ

View Document

11/06/1211 June 2012 Registered office address changed from , Unit 6 Dogley Mills, Penistone Road, Huddersfield, West Yorkshire, HD8 0NQ on 2012-06-11

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREGORY SMITH / 01/10/2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 £ NC 1000/80000 23/08/

View Document

06/09/076 September 2007 NC INC ALREADY ADJUSTED 23/08/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: VICTORIA COURT 91 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3JA

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 14 HIGH STREET HUDDERSFIELD HD1 2HA

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED BELGREAVE LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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