LABAIT PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2023-04-29 to 2023-03-31

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

08/07/218 July 2021 Previous accounting period extended from 2021-04-29 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR ABDULLAH NDUKA / 01/06/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MS YING LIU

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

24/04/2024 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR YING LIU

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 23 GAITSKELL HOUSE VILLA STREET LONDON SE17 2BS ENGLAND

View Document

02/09/192 September 2019 Registered office address changed from , 23 Gaitskell House, Villa Street, London, SE17 2BS, England to Unit 1 17, Castle Street Chester CH1 2DS on 2019-09-02

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/12/1830 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED LAB-AIT PROFESSIONALS LTD CERTIFICATE ISSUED ON 25/09/17

View Document

23/09/1723 September 2017 DIRECTOR APPOINTED MS YING LIU

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE OFFICE LYTTELTON ROAD LEYTON LONDON E10 5NQ

View Document

06/09/176 September 2017 Registered office address changed from , the Office Lyttelton Road, Leyton, London, E10 5NQ to Unit 1 17, Castle Street Chester CH1 2DS on 2017-09-06

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR YING LIU

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Registered office address changed from , Kemp House 152-160, City Road, London, EC1V 2NX, England to Unit 1 17, Castle Street Chester CH1 2DS on 2015-04-13

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM KEMP HOUSE 152-160, CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/01/1512 January 2015 Registered office address changed from , 248 Ground Floor, Dale Street, Chatham, Kent, ME4 6QP to Unit 1 17, Castle Street Chester CH1 2DS on 2015-01-12

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 248 GROUND FLOOR DALE STREET CHATHAM KENT ME4 6QP

View Document

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM FLAT C, 104 DRAKEFIELD ROAD TOOTING BEC LONDON LONDON SW17 8RR ENGLAND

View Document

17/12/1317 December 2013 Registered office address changed from , Flat C, 104 Drakefield Road, Tooting Bec, London, London, SW17 8RR, England on 2013-12-17

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 COMPANY NAME CHANGED CORAB LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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