LABWORKS.IO LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.07780209
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

LABWORKS.IO LTD is an active private limited company with number 07780209. It was incorporated 12 years, 7 months, 21 days ago, on 20 September 2011. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Apr 2021

Action Date: 18 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 8.75 GBP

Date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Thomas Hewitson

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Capital : 10.62879 GBP

Date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: The Franklin Building 124 Goswell Road London EC1V 7DP United Kingdom

Change date: 2020-04-03

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 10.21661 GBP

Date: 2019-12-20

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-18

Capital : 8.75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Hewitson

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr Thomas Alexander Hewitson

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Alexander Hewitson

Change date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Thomas Hewitson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: The Franklin Building 124 Goswell Road London EC1V 7DP

Old address: 1 Fore Street London EC2Y 5EJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2016

Action Date: 22 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-22

New address: 1 Fore Street London EC2Y 5EJ

Old address: 76 Bryher Island Port Solent Portsmouth PO6 4UF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Hewitson

Termination date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mrs Susan Wendy Hewitson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLOFOX LIMITED

180 FELIXSTOWE ROAD,SUFFOLK,IP3 8EE

Number:01864192
Status:ACTIVE
Category:Private Limited Company

BALMO LTD

345 MANOR AVENUE,SALE,M33 4WD

Number:11700814
Status:ACTIVE
Category:Private Limited Company

CAREN LIMITED

THE WHITE COTTAGE,PENN,HP10 8HB

Number:06196210
Status:ACTIVE
Category:Private Limited Company

FLAIRPLAN LIMITED

UNIT 5 BUSINESS CENTRE,AIRDRIE,ML6 6AP

Number:SC614409
Status:ACTIVE
Category:Private Limited Company

INDY LOGISTICS LIMITED

INCUBA,DUNSTABLE,LU6 1AA

Number:11509678
Status:ACTIVE
Category:Private Limited Company

JOHN FARRELL & ASSOCIATES LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06939446
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