LAB PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/05/244 May 2024 Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/2023 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ALEXANDRA VILLIERS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISAS VILLIERS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLEY ALISON KING-LEWIS / 01/01/2012

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ALEXANDRA VILLIERS / 04/02/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD VILLIERS / 04/02/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ALEXANDRA VILLIERS / 04/02/2011

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD VILLIERS / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ALEXANDRA VILLIERS / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLEY ALISON KING-LEWIS / 01/10/2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ALEXANDRA VILLIERS / 01/10/2009

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: NABARO 3-4 GREAT MARLBOROUGH STREET LONDON, W1V 2AR

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/12/983 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/11/952 November 1995 COMPANY NAME CHANGED TRIPFORD LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

18/10/9518 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 ALTER MEM AND ARTS 04/07/90

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/07/902 July 1990 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