LAB GROUP HOLDINGS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Registered office address changed from 81 the Cut London SE1 8LL England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2024-01-10

View Document

10/01/2410 January 2024 Statement of affairs

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

23/10/2323 October 2023 Cancellation of shares. Statement of capital on 2023-10-06

View Document

20/09/2320 September 2023 Cessation of Adrian Peter Webb as a person with significant control on 2023-09-20

View Document

14/08/2314 August 2023 Termination of appointment of Marta Villar Lema as a director on 2023-08-11

View Document

03/08/233 August 2023 Termination of appointment of Michael David Veitch as a director on 2023-08-01

View Document

27/07/2327 July 2023 Termination of appointment of Matthew Webb as a director on 2023-07-27

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from 2 Bourchier Street London W1D 4HX England to 81 the Cut London SE1 8LL on 2023-07-10

View Document

28/06/2328 June 2023 Appointment of Mr Michael David Vetch as a director on 2023-06-06

View Document

28/06/2328 June 2023 Appointment of Miss Marta Villar Lema as a director on 2023-06-06

View Document

28/06/2328 June 2023 Director's details changed for Mr Michael David Vetch on 2023-06-06

View Document

28/06/2328 June 2023 Termination of appointment of Harpreet Kaur Bushell as a director on 2023-06-06

View Document

28/06/2328 June 2023 Termination of appointment of Rebecca Mary Simms as a director on 2023-06-06

View Document

10/02/2310 February 2023 Termination of appointment of Andrew James Mason as a director on 2023-02-10

View Document

01/02/231 February 2023 Termination of appointment of Deepa Shah as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

13/12/2213 December 2022 Register(s) moved to registered inspection location Morr & Co Llp Connect House, 133-137 Alexandra Road Wimbledon SW19 7JY

View Document

13/12/2213 December 2022 Register inspection address has been changed to Morr & Co Llp Connect House, 133-137 Alexandra Road Wimbledon SW19 7JY

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/07/2130 July 2021 Particulars of variation of rights attached to shares

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Particulars of variation of rights attached to shares

View Document

30/07/2130 July 2021 Resolutions

View Document

19/07/2119 July 2021 Termination of appointment of Adrian Peter Webb as a director on 2021-07-07

View Document

19/07/2119 July 2021 Appointment of Ms Harpreet Kaur Bushell as a director on 2021-06-24

View Document

19/07/2119 July 2021 Appointment of Mr Amarnath Anthony Prakash Mistry as a director on 2021-06-24

View Document

19/07/2119 July 2021 Appointment of Ms Rebecca Mary Simms as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HEAD

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYLL SCOTT

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ANDREW TOOZE / 20/01/2020

View Document

29/01/2029 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 94.12

View Document

30/09/1930 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 85.19

View Document

06/09/196 September 2019 SUB-DIVISION 30/07/19

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ADRIAN PETER WEBB

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINTOTT

View Document

02/09/192 September 2019 30/07/19 STATEMENT OF CAPITAL GBP 202.34

View Document

12/08/1912 August 2019 ADOPT ARTICLES 03/07/2019

View Document

09/08/199 August 2019 SUB-DIVISION 30/07/19

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES MASON

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS RACHEL LOUISE HOWE

View Document

11/03/1911 March 2019 ADOPT ARTICLES 26/02/2019

View Document

02/01/192 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 190.00

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR TOM HEAD

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MATTHEW DONALD LINTOTT

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DARYLL SCOTT

View Document

18/12/1818 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 191

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information