LIFELAB TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from Unit 1a Bonnington Complex Trent Lane Industrial Estate Castle Donington Derbyshire DE74 2NP England to Unit 1a Bonington Complex Trent Lane Castle Donington Derbyshire DE74 2PY on 2024-12-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Registration of charge 110112680002, created on 2024-06-14

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Mr Cris West on 2023-08-04

View Document

28/09/2328 September 2023 Director's details changed for Mr Cristopher Mark West on 2023-08-04

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Termination of appointment of Carol Ann West as a director on 2022-10-20

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110112680001

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WEST / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN WEST / 06/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR CRIS WEST

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR CRAIG ALLEN

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WOOTTON / 14/10/2019

View Document

11/09/1911 September 2019 CESSATION OF ANDREW STEPHEN WEST AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHY STUFF HOLDINGS LIMITED

View Document

11/09/1911 September 2019 CESSATION OF MARCUS JOHN RICHARDSON AS A PSC

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS RICHARDSON

View Document

23/04/1923 April 2019 ADOPT ARTICLES 03/04/2019

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110112680001

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WEST

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARL RAVEN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS CAROL ANN WEST

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JASON WOOTTON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR STEPHEN ROBERT WEST

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT WEST

View Document

13/10/1713 October 2017 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