LABFACILITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from Units 5 6 & 7 Block K Southern Cross Industrial Estate Shripney Road Bognor Regis West Sussex PO22 9SD to Labfacility Group Limited Suite 134, Tradewinds Business Centre Heath Place , Ash Grove Bognor Regis West Sussex PO22 9SL on 2023-07-17

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

10/01/1810 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/04/1629 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/05/157 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/06/146 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/04/1227 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JAMES RIDDETT / 02/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONATHAN RIDDETT / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 8 FELTHAM BUSINESS COMPLEX BROWELLS LANE FELTHAM MIDDLESEX TW13 7LW

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02

View Document

23/09/0223 September 2002 SHARES AGREEMENT OTC

View Document

23/09/0223 September 2002 £ IC 50001/32660 02/07/02 £ SR [email protected]=17341

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

23/09/0223 September 2002 £ NC 50000/50001 01/07/

View Document

24/07/0224 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 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