THE LAB COLLECTIVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

07/01/237 January 2023 Registered office address changed from Flat 4 30 Cannon Place Brighton BN1 2FB England to Basement Flat 14 Goldstone Road Hove BN3 3RP on 2023-01-07

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/12/212 December 2021 Registered office address changed from 7 Chudleigh Road London SE4 1JX England to Flat 4 30 Cannon Place Brighton BN1 2FB on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Nadeem Azhar as a director on 2021-11-17

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

03/04/193 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

19/09/1719 September 2017 CESSATION OF NATALIE ANNE SCOTT AS A PSC

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM OPTIONIS HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS JENNIFER ESMEE LUNN

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE SCOTT

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 19/09/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE SCOTT / 27/10/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BALL

View Document

02/10/142 October 2014 19/09/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 31/05/14 NO MEMBER LIST

View Document

04/09/144 September 2014 PREVSHO FROM 30/09/2014 TO 31/05/2014

View Document

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

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED ROWAN JESSIE RUTTER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED NADEEM AZHAR

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED SHARON BURRELL

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DANIEL BALL

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED THE LAB COLLECTIVE LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH THORPE

View Document

12/02/1412 February 2014 ADOPT ARTICLES 29/01/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MISS BETHANY MARGARET PITTS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 19/09/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 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