LAB GROUP HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Liquidators' statement of receipts and payments to 2025-01-03 |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Appointment of a voluntary liquidator |
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 |
10/01/2410 January 2024 | Statement of affairs |
09/11/239 November 2023 | Purchase of own shares. |
23/10/2323 October 2023 | Cancellation of shares. Statement of capital on 2023-10-06 |
20/09/2320 September 2023 | Cessation of Adrian Peter Webb as a person with significant control on 2023-09-20 |
14/08/2314 August 2023 | Termination of appointment of Marta Villar Lema as a director on 2023-08-11 |
03/08/233 August 2023 | Termination of appointment of Michael David Veitch as a director on 2023-08-01 |
27/07/2327 July 2023 | Termination of appointment of Matthew Webb as a director on 2023-07-27 |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
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 |
28/06/2328 June 2023 | Appointment of Mr Michael David Vetch as a director on 2023-06-06 |
28/06/2328 June 2023 | Appointment of Miss Marta Villar Lema as a director on 2023-06-06 |
28/06/2328 June 2023 | Director's details changed for Mr Michael David Vetch on 2023-06-06 |
28/06/2328 June 2023 | Termination of appointment of Harpreet Kaur Bushell as a director on 2023-06-06 |
28/06/2328 June 2023 | Termination of appointment of Rebecca Mary Simms as a director on 2023-06-06 |
10/02/2310 February 2023 | Termination of appointment of Andrew James Mason as a director on 2023-02-10 |
01/02/231 February 2023 | Termination of appointment of Deepa Shah as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-04 with updates |
13/12/2213 December 2022 | Register(s) moved to registered inspection location Morr & Co Llp Connect House, 133-137 Alexandra Road Wimbledon SW19 7JY |
13/12/2213 December 2022 | Register inspection address has been changed to Morr & Co Llp Connect House, 133-137 Alexandra Road Wimbledon SW19 7JY |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-04 with updates |
30/07/2130 July 2021 | Particulars of variation of rights attached to shares |
30/07/2130 July 2021 | Change of share class name or designation |
30/07/2130 July 2021 | Memorandum and Articles of Association |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Particulars of variation of rights attached to shares |
30/07/2130 July 2021 | Resolutions |
19/07/2119 July 2021 | Termination of appointment of Adrian Peter Webb as a director on 2021-07-07 |
19/07/2119 July 2021 | Appointment of Ms Harpreet Kaur Bushell as a director on 2021-06-24 |
19/07/2119 July 2021 | Appointment of Mr Amarnath Anthony Prakash Mistry as a director on 2021-06-24 |
19/07/2119 July 2021 | Appointment of Ms Rebecca Mary Simms as a director on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HEAD |
29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYLL SCOTT |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ANDREW TOOZE / 20/01/2020 |
29/01/2029 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
30/09/1930 September 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 94.12 |
30/09/1930 September 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 85.19 |
06/09/196 September 2019 | SUB-DIVISION 30/07/19 |
03/09/193 September 2019 | DIRECTOR APPOINTED MR ADRIAN PETER WEBB |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINTOTT |
02/09/192 September 2019 | 30/07/19 STATEMENT OF CAPITAL GBP 202.34 |
12/08/1912 August 2019 | ADOPT ARTICLES 03/07/2019 |
09/08/199 August 2019 | SUB-DIVISION 30/07/19 |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR ANDREW JAMES MASON |
30/07/1930 July 2019 | DIRECTOR APPOINTED MRS RACHEL LOUISE HOWE |
11/03/1911 March 2019 | ADOPT ARTICLES 26/02/2019 |
02/01/192 January 2019 | 14/12/18 STATEMENT OF CAPITAL GBP 190.00 |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR TOM HEAD |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR MATTHEW DONALD LINTOTT |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR DARYLL SCOTT |
18/12/1818 December 2018 | 14/12/18 STATEMENT OF CAPITAL GBP 191 |
05/12/185 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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