LABCORP UK LIMITED

Woolley Road Woolley Road, Huntingdon, PE28 4HS, Cambridgeshire, England
StatusDISSOLVED
Company No.01815730
CategoryPrivate Limited Company
Incorporated14 May 1984
Age40 years, 25 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 20 days

SUMMARY

LABCORP UK LIMITED is an dissolved private limited company with number 01815730. It was incorporated 40 years, 25 days ago, on 14 May 1984 and it was dissolved 2 months, 20 days ago, on 19 March 2024. The company address is Woolley Road Woolley Road, Huntingdon, PE28 4HS, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300024

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Thomas Kremer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Robert Stewart Pringle

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Covance Laboratories Limited

Change date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Derek Albert Street

Termination date: 2022-04-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-09

Capital : 0.9 GBP

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jul 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-24

Psc name: Covance Laboratories Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Covance Crs International Limited

Cessation date: 2020-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/20

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Jun 2020

Action Date: 29 May 2019

Category: Capital

Type: RP04SH01

Capital : 45,000,001 GBP

Date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-04

Psc name: Envigo International Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300021

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300020

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300017

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300019

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300023

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300025

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300022

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018157300018

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stewart Pringle

Appointment date: 2019-06-03

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Date: 2019-05-29

Capital : 45,000,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Stephen Daniel Symonds

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Michael Gregory O'reilly

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-03

Officer name: Michael Gregory O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Danett Van Der Vaart

Appointment date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Derek Albert Street

Appointment date: 2019-06-03

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed envigo crs LIMITED\certificate issued on 04/06/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300025

Charge creation date: 2018-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gregory O'reilly

Appointment date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Brian Cass

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300023

Charge creation date: 2016-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-03

Charge number: 018157300024

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Stephen Daniel Symonds

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Christopher David Brown

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brooker

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: Richard Michaelson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: Adrian Paul Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: Huntingdon Life Sciences Ltd Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS

New address: Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huntingdon life sciences LIMITED\certificate issued on 18/09/15

Documents

View document PDF

Change of name notice

Date: 18 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300022

Charge creation date: 2014-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300021

Charge creation date: 2014-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300020

Charge creation date: 2014-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300017

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300018

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018157300019

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michaelson

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Brooker

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adrian Paul Hardy

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Brown

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 13 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:13

Documents

Legacy

Date: 21 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF


Some Companies

ALG PLANT (SCOTLAND) LIMITED

24A LENZIEMILL ROAD,GLASGOW,G67 2RL

Number:SC247272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREATIVE LETTINGS LIMITED

2 PAGHAM ROAD,BOGNOR REGIS,PO21 4NP

Number:07078402
Status:ACTIVE
Category:Private Limited Company

GESTIT LTD

NIDDRY LODGE 51 HOLLAND STREET,LONDON,W8 7JB

Number:10764971
Status:ACTIVE
Category:Private Limited Company

GLOBUNION COMPANY LIMITED

4 CLAREMONT ROAD,LONDON,W13 0DQ

Number:04420787
Status:ACTIVE
Category:Private Limited Company

J & C POOLE LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:10024412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILL ROAD PHARMACY LIMITED

5 LUKE STREET,LONDON,EC2A 4PX

Number:07094636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source