LABCORP LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

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

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED ROBERT STEWART PRINGLE

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 SECRETARY APPOINTED SANDRA DANETT VAN DER VAART

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY FLOYD EBERTS III

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR FLOYD EBERTS III

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABORATORY CORPORATION OF AMERICA HOLDINGS

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR GLENN ANDREW EISENBERG

View Document

03/07/153 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYES

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM B HAYES / 31/05/2013

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM B HAYES / 01/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD SAMUEL EBERTS III / 01/10/2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / FLOYD SAMUEL EBERTS III / 01/10/2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED FLOYD SAMUEL EBERTS III

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRADFORD THOMAS SMITH LOGGED FORM

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: UNDER THE HILL NORTH DEAN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4NJ

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: OAKRIDGE HOUSE WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED PRECIS (1435) LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information