LAB ENGINEERING (SOUTH WALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/06/2517 June 2025 Registration of charge 041701060002, created on 2025-06-13

View Document (might not be available)

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document (might not be available)

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document (might not be available)

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document (might not be available)

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document (might not be available)

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document (might not be available)

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document (might not be available)

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document (might not be available)

24/08/1824 August 2018 CURRSHO FROM 28/02/2019 TO 30/11/2018

View Document (might not be available)

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document (might not be available)

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ANN MORGAN / 25/05/2017

View Document (might not be available)

12/03/1812 March 2018 CESSATION OF DEAN TREVOR OWEN AS A PSC

View Document (might not be available)

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TE-BAR HOLDINGS LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document (might not be available)

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

30/05/1730 May 2017 DIRECTOR APPOINTED MR STEPHEN WADE LAMBERT

View Document (might not be available)

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN OWEN

View Document (might not be available)

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY JULIE OWEN

View Document (might not be available)

30/05/1730 May 2017 SECRETARY APPOINTED MRS CHERYL ANN MORGAN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS BARBARA ELAINE LAMBERT

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document (might not be available)

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/01/1613 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 110

View Document

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

12/01/1612 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 10

View Document (might not be available)

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document (might not be available)

02/03/152 March 2015 DIRECTOR APPOINTED MRS CHERLY ANN MORGAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document (might not be available)

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document (might not be available)

12/04/1312 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document (might not be available)

27/04/1227 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document (might not be available)

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 FACTORY SWANSEA WEST BUSINESS PARK SWANSEA WEST GLAMORGAN SA5 4EE

View Document (might not be available)

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document (might not be available)

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE STONE / 01/02/2010

View Document (might not be available)

16/04/1016 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document (might not be available)

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TREVOR OWEN / 01/02/2010

View Document (might not be available)

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document (might not be available)

15/04/0915 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

25/09/0825 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document (might not be available)

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 5 FACTORY SWANSEA WEST INDUSTRIAL ESTATE SWANSEA WEST GLAMORGAN SA5 4EE

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

03/05/073 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

15/04/0715 April 2007 SECRETARY RESIGNED

View Document (might not be available)

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document (might not be available)

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document (might not be available)

27/03/0427 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document (might not be available)

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document (might not be available)

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF

View Document (might not be available)

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document (might not be available)

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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