LPD LAB SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Termination of appointment of Bruce Swan as a director on 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Appointment of Mr Bruce Swan as a director on 2021-03-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / LPD LAB SERVICES HOLDINGS LTD / 19/05/2020

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NEIL JENKINS / 28/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 66 CROSS STREET SALE CHESHIRE M33 7AN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED DR SIMON ROMANI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 DIRECTOR APPOINTED DR SIMON ROMANI

View Document

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 DIRECTOR APPOINTED MR MICHAEL ROY ELLICOTT

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR KEITH RAPER

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR WYNDAM MICHAEL JOHNSTONE

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GUEST

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1121 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

30/04/1030 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NEIL JENKINS / 21/01/2010

View Document

08/04/108 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 6 LOWERFIELD, LANGHO BLACKBURN LANCASHIRE BB6 8HE

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR IAN GUEST

View Document

28/10/0928 October 2009 NC INC ALREADY ADJUSTED

View Document

28/10/0928 October 2009 NOMINAL CAPITAL INCREASED TO £1000

View Document

28/10/0928 October 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 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