LABTECH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-21

View Document

21/11/2321 November 2023 Declaration of solvency

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF TEDDY SAGI AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABTECH ACQUISITIONS LIMITED

View Document

12/02/2012 February 2020 CESSATION OF EQUIOM (ISLE OF MAN) LIMITED AS TRUSTEE OF THE GOODHEART TRUST AS A PSC

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED HOLBORN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

11/09/1811 September 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

25/07/1825 July 2018 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