MILLGATE LABRO LIMITED
Status | ACTIVE |
Company No. | 01480649 |
Category | Private Limited Company |
Incorporated | 21 Feb 1980 |
Age | 44 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MILLGATE LABRO LIMITED is an active private limited company with number 01480649. It was incorporated 44 years, 2 months, 15 days ago, on 21 February 1980. The company address is 35 Ballards Lane, London, N3 1XW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kilian Timothy Gilbert
Change date: 2021-03-04
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-04
Officer name: Kilian Timothy Gilbert
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Michael David Gilbert
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
New address: 35 Ballards Lane London N3 1XW
Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-12
Psc name: Millgate Marlow Limited
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-31
Psc name: Millgate Marlow Limited
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Cessation of a person with significant control
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael David Gilbert
Cessation date: 2017-07-31
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2017-07-18
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 06 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Kilian Timothy Gilbert
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-17
Old address: 12 York Gate London NW1 4QS
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Michael David Gilbert
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Kilian Timothy Gilbert
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kilian Timothy Gilbert
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Michael David Gilbert
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary maureen braginton
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/06; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/02; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/00; full list of members
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/99; full list of members
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 04 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/97; no change of members
Documents
Accounts with accounts type small
Date: 20 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 15/11/95 from: 27-31 blandford st london W1H 3AD
Documents
Legacy
Date: 14 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 05/03/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 21 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 21 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 31 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 05/03/94; full list of members
Documents
Legacy
Date: 17 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 05/03/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363x
Description: Return made up to 05/03/92; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 25 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 05/03/91; full list of members
Documents
Accounts with accounts type small group
Date: 09 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 30 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/03/90; full list of members
Documents
Legacy
Date: 26 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 13 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 21 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/04/89; full list of members
Documents
Accounts with accounts type small group
Date: 21 Jun 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Accounts with accounts type full
Date: 06 Jun 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 03 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/04/88; full list of members
Documents
Certificate change of name company
Date: 17 Dec 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed standard house investment compan y LIMITED\certificate issued on 18/12/87
Documents
Some Companies
CHAPTER 4 CORP DBA SUPREME LTD.
FLAT32 ADVENTURES COURT,LONDON,E14 2DN
Number: | 11247717 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BENTLEY CLOSE,WATERLOOVILLE,PO8 9HH
Number: | 11704932 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 DEANSWAY COURT,BOURNEMOUTH,BH1 1HY
Number: | 07779803 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL
Number: | 08476561 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. JOHNSON INSPECTION SERVICES LTD.
31 OXFORD STREET,DONCASTER,DN11 0TD
Number: | 10945430 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09647004 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |