LABAPORT LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.02709253
CategoryPrivate Limited Company
Incorporated23 Apr 1992
Age32 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution25 Jan 2014
Years10 years, 4 months, 13 days

SUMMARY

LABAPORT LIMITED is an dissolved private limited company with number 02709253. It was incorporated 32 years, 1 month, 14 days ago, on 23 April 1992 and it was dissolved 10 years, 4 months, 13 days ago, on 25 January 2014. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 25 Oct 2013

Action Date: 21 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-10-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Oct 2013

Action Date: 26 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Apr 2013

Action Date: 26 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-02-26

Documents

View document PDF

Liquidation in administration extension of period

Date: 03 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Oct 2012

Action Date: 01 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-01

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Jun 2012

Action Date: 01 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-01

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 117 Charterhouse Street London EC1M 6PN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Hegarty

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rebecca Hegarty

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/03/07--------- £ si 49900@1=49900 £ ic 50100/100000

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 25/01/05 from: boundary house 91-93 charter house street london EC1M 6PN

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/04/02--------- £ si 50000@1

Documents

View document PDF

Resolution

Date: 15 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Capital

Type: 123

Description: £ nc 100/100000 15/04/02

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 04/08/98 from: 61 west smithfield london EC1A 9EA

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/97; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Address

Type: 287

Description: Registered office changed on 12/05/94 from: 20 openshaw way letchworth hertfordshire SG6 3ER

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 23/04/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 15/07/92--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Address

Type: 287

Description: Registered office changed on 27/05/92 from: 50 lincoln's inn fields london WC2A 3PF

Documents

View document PDF

Incorporation company

Date: 23 Apr 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOGEE LIGHTING LIMITED

IAG HOUSE,HUNTINGDON,PE29 7DL

Number:03662418
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL DRAWING SERVICES LIMITED

12 CURTIS WALK,LISBURN,BT28 1HE

Number:NI646455
Status:ACTIVE
Category:Private Limited Company

EVERGREEN MUSIC LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:00538269
Status:ACTIVE
Category:Private Limited Company

FOREST VILLAS MANAGEMENT LTD

UNIT 1 LAKESIDE,WAKEFIELD,WF2 7AW

Number:09989151
Status:ACTIVE
Category:Private Limited Company

G23 ENGINEERING LIMITED

OAKLEY HOUSE, HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:09660608
Status:ACTIVE
Category:Private Limited Company
Number:OC399925
Status:ACTIVE
Category:Limited Liability Partnership

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