LABDESIGN LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-11-28

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWES

View Document

09/09/209 September 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

15/11/1915 November 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/11/188 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/08/1816 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD HOWES / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHON LIGHTFOOT / 19/10/2017

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/07/1527 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 35 FIRS AVENUE LONDON N11 3NE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED PAUL RICHARD HOWES

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR JONATHON LIGHTFOOT

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

19/01/1519 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/134 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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