LABMED SPECIALIST RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 04662809 |
Category | Private Limited Company |
Incorporated | 11 Feb 2003 |
Age | 21 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LABMED SPECIALIST RECRUITMENT LIMITED is an active private limited company with number 04662809. It was incorporated 21 years, 3 months, 19 days ago, on 11 February 2003. The company address is 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Christopher Richards
Change date: 2023-02-01
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Barnard
Change date: 2023-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-01
Psc name: Icsg Limited
Documents
Change person secretary company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-02-01
Officer name: Mr Daniel Francis Toner
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
New address: 9 Appold Street London EC2A 2AP
Old address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 29 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Christopher Richards
Termination date: 2022-04-20
Documents
Appoint person secretary company with name date
Date: 29 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Francis Toner
Appointment date: 2022-04-20
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH
Change date: 2021-05-06
Old address: Caledonia House No. 223 Pentonville Road London N1 9NG
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Richard Paul Thomas Macmillan
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Barnard
Appointment date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-19
Officer name: Richard Anthony Mcbride
Documents
Appoint person secretary company with name date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-19
Officer name: Mr Thomas Christopher Richards
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-19
Officer name: Richard Anthony Mcbride
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Christopher Richards
Appointment date: 2017-08-08
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 22 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 11 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Appoint person secretary company with name date
Date: 12 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Anthony Mcbride
Appointment date: 2014-12-03
Documents
Change account reference date company current shortened
Date: 11 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Resolution
Date: 10 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company
Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company with name termination date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-28
Officer name: Martin Richard Harris
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Graham Gough
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Richard Harris
Termination date: 2014-10-28
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Mcbride
Appointment date: 2014-11-28
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Thomas Macmillan
Appointment date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: Caledonia House No. 223 Pentonville Road London N1 9NG
Old address: Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL
Change date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: Hunter House 150 Hutton Road Shenfield Brantwood Essex CM15 8NL
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type dormant
Date: 08 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 21 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Gough
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Martin Richard Harris
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Some Companies
27 WADHAM CLOSE,PETERLEE,SR8 2NN
Number: | 10875834 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 05421198 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HALL, FLAT 5,READING,RG1 3FB
Number: | 11351561 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLYPEARL MOULDED PRODUCTS LIMITED
50/54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 07532984 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTPRINCE MODELS AND HOBBIES LIMITED
INTERNATIONAL HOUSE,NEWARK,NG24 2EG
Number: | 01515909 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROADDYKES CLOSE STONEDYKES,ABERDEEN,AB15 8UF
Number: | SC115190 |
Status: | ACTIVE |
Category: | Private Limited Company |