LABGUARD LIMITED
Status | DISSOLVED |
Company No. | 01887539 |
Category | Private Limited Company |
Incorporated | 19 Feb 1985 |
Age | 39 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 11 days |
SUMMARY
LABGUARD LIMITED is an dissolved private limited company with number 01887539. It was incorporated 39 years, 3 months, 13 days ago, on 19 February 1985 and it was dissolved 1 year, 3 months, 11 days ago, on 21 February 2023. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG, England.
Company Fillings
Termination secretary company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayesh Patel
Termination date: 2022-08-26
Documents
Appoint person secretary company with name date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sharadkumar Rajnikant Kholia
Appointment date: 2022-08-26
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Himesh Rajeni Patel
Termination date: 2022-08-26
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-26
Officer name: Jayesh Patel
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-26
Officer name: Sanjeev Patel
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-26
Officer name: Rajiv Ramesh Patel
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-26
Officer name: Mr Sharadkumar Rajnikant Kholia
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-26
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Old address: 49 -51 the Broadway the Broadway London N8 8DT England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: Unit 27 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA
New address: 49 -51 the Broadway the Broadway London N8 8DT
Change date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type dormant
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Sanjeev Patel
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajiv Patel
Change date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Legacy
Date: 04 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 04 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 04 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members; amend
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary erica greene
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed himesh patel
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jayesh patel
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed sanjeev patel
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed rajiv patel
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan greene
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carl woolf
Documents
Legacy
Date: 09 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 09 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from 5TH floor 71 kingsway london WC2B 6ST
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/04; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/03; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/01; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/00; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 24 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/99; full list of members
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/98; full list of members
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 28 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/96; full list of members
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 18/04/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 19 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 18/04/94; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 18/04/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 18/04/92; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 20 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Some Companies
WOODSIDE OF AFFLECK,ABERDEEN,AB21 0RR
Number: | SC477489 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALNAJAH EDUCATIONAL PROJECT LTD
19 HERTFORD STREET,LONDON,W1J 7RU
Number: | 07627291 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROYAL OAK 68 LOUTH ROAD,GRIMSBY,DN36 5AB
Number: | 11951578 |
Status: | ACTIVE |
Category: | Private Limited Company |
DODDS PLUMBING AND HEATING LIMITED
16 ST ANDREWS ROAD,MALVERN,WR14 3PW
Number: | 10384949 |
Status: | ACTIVE |
Category: | Private Limited Company |
152A BARING ROAD,COWES,PO31 8EJ
Number: | 11013860 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 BLYTHSWOOD SQUARE,,G2 4QS
Number: | SC107595 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |