LAB M LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Statement of capital on 2023-06-14

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYANT SYMMONDS / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GOODWILLE / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYANT SYMMONDS / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MACLAREN CASSELLS / 23/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR PAUL GARETH SMITH

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR PAUL GARETH SMITH

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029030630010

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM TOPLEY HOUSE, 52 WASH LANE BURY LANCASHIRE BL9 6AS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUNLACK

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR IAN LESLIE MORRIS

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR WILLIAM THOMAS FRASER-ALLEN

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWMEDIA SPARK DIRECTORS LIMITED / 28/09/2010

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR APPOINTED NEWMEDIA SPARK DIRECTORS LIMITED

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED ANDREW BRYANT SYMMONDS

View Document

08/06/098 June 2009 DIRECTOR RESIGNED DEREK KELLY

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DR JOHN MACLAREN CASSELLS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED IDG (UK) LIMITED CERTIFICATE ISSUED ON 28/09/06; RESOLUTION PASSED ON 20/09/06

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: TOPLEY HOUSE 52 WASH LANE BURY LANCASHIRE BL9 6AU

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/0314 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/12/99

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 0 BARBIROLLI SQUARE, MANCHESTER, M2 3AB

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/10/98

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: NNIS HOUSE, MARSDEN STREET, MANCHESTER, M2 1JD

View Document

28/11/9728 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS; AMEND

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 S320 29/04/96

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED MALTHUS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

27/09/9527 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 ADOPT MEM AND ARTS 17/07/95

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 19/05/95

View Document

24/05/9524 May 1995 ALTER MEM AND ARTS 19/05/95

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 S386 DIS APP AUDS 25/11/94

View Document

19/05/9519 May 1995 S252 DISP LAYING ACC 25/11/94

View Document

19/05/9519 May 1995 S366A DISP HOLDING AGM 25/11/94

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: E MANOR, MANOR ROYAL, CRAWLEY, WEST SUSSEX RH10 2PY

View Document

28/06/9428 June 1994 PURCHASE SHARES 14/06/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED SWIRLPORT LIMITED CERTIFICATE ISSUED ON 22/04/94

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: ASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

28/02/9428 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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