LABTEK 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from Unit 13 Little Braxted Hall Witham Road Little Braxted Witham CM8 3EU England to The Round House Spital Road Maldon CM9 6SQ on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Registration of charge 070071750001, created on 2023-08-03

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

08/11/228 November 2022 Termination of appointment of Billy Ronald Peter Walton as a director on 2022-04-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Appointment of Mr Billy Ronald Peter Walton as a director on 2021-11-25

View Document

01/11/211 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Second filing of Confirmation Statement dated 2021-07-19

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2127 July 2021 Change of details for Benjamin James Playfair as a person with significant control on 2021-06-19

View Document

27/07/2127 July 2021 Director's details changed for Mr Benjamin James Playfair on 2021-06-19

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 180 TYLERS RIDE SOUTH WOODHAM FERRERS ESSEX CM3 5ZE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES PLAYFAIR / 11/05/2017

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOK

View Document

21/12/1621 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 90

View Document

21/12/1621 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DANIEL JAMES HOOK

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEE CROTCH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN PLAYFAIR

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CROTCH / 01/03/2012

View Document

17/09/1217 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CROTCH / 01/09/2010

View Document

02/09/092 September 2009 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