LONDON LABORATORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Appointment of Mrs Natalie Vidler as a director on 2023-11-01

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

29/06/2129 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

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE VIDLER / 06/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE VIDLER / 28/06/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE VIDLER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE VIDLER

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE VIDLER / 28/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 9B MAIN ROAD HEXTABLE KENT BR8 7RB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE VIDLER / 20/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE VIDLER / 20/01/2015

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 11 EDEN WAY KINGS HILL WEST MALLING KENT ME19 4GY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND

View Document

26/06/1326 June 2013 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