LOCATION HOUSE - HOST BY LABS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Declaration of solvency

View Document

17/11/2317 November 2023 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-17

View Document

17/11/2317 November 2023 Resolutions

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

30/06/2130 June 2021 Full accounts made up to 2020-03-31

View Document

16/09/1916 September 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED HOST BY LABS LTD CERTIFICATE ISSUED ON 20/08/19

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED LOCATION HOUSE LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABTECH OPERATIONS LIMITED

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM VICTORIA HOUSE BLOOMSBURY SQUARE HOLBORN LONDON WC1B 4DA

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CELINE MANSFIELD RYAN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANSFIELD

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSIE SOLOMON

View Document

10/06/1910 June 2019 CESSATION OF ROSIE SOLOMON AS A PSC

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED YARON SHAHAR

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED EYLON GARFUNKEL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELINE MANSFIELD RYAN / 19/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSIE SOLOMON / 19/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MS ROSIE SOLOMON / 31/01/2018

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN RYAN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MRS CELINE MANSFIELD RYAN

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR DAMIEN RYAN

View Document

23/03/1123 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CELINE MANSFIELD RYAN

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/06/106 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIEN RYAN

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MR MICHAEL MANSFIELD

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MRS CELINE MANSFIELD RYAN

View Document

18/05/1018 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED GRAND CENTRAL LOCATIONS LTD CERTIFICATE ISSUED ON 27/06/09

View Document

18/02/0918 February 2009 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