LONDON BIOLOGICAL LABORATORIES LTD
Status | ACTIVE |
Company No. | 08282415 |
Category | |
Incorporated | 06 Nov 2012 |
Age | 11 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONDON BIOLOGICAL LABORATORIES LTD is an active with number 08282415. It was incorporated 11 years, 6 months, 22 days ago, on 06 November 2012. The company address is Ujima House Ujima House, Wembley, HA9 6AR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: 2 Drummond Avenue Romford RM7 7EH United Kingdom
Change date: 2019-09-25
New address: Ujima House 388 High Rd Wembley HA9 6AR
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: 447 Hackney Road London E2 9DY
Change date: 2018-05-10
New address: 2 Drummond Avenue Romford RM7 7EH
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Beaufoy
Termination date: 2018-01-19
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hemstock
Appointment date: 2015-09-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 19 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ilya Princova Levantis
Appointment date: 2014-11-14
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nicholas James Fitzroy-Dale
Appointment date: 2014-10-29
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2014
Action Date: 26 Oct 2014
Category: Address
Type: AD01
Old address: 408 Hester House 72-78 Conington Road London SE13 7FL England
Change date: 2014-10-26
New address: 447 Hackney Road London E2 9DY
Documents
Appoint person director company with name date
Date: 26 Oct 2014
Action Date: 25 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-25
Officer name: Mr Thomas William Hodder
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-23
Officer name: Simon Rose
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Amy Thompson
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY
Documents
Annual return company with made up date no member list
Date: 01 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change person director company with change date
Date: 01 Dec 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Simon Rose
Documents
Change person director company with change date
Date: 01 Dec 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tommaso Vannocci
Change date: 2013-05-01
Documents
Change person director company with change date
Date: 01 Dec 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Beaufoy
Change date: 2013-05-01
Documents
Some Companies
BLUEROW LETTINGS MANCHESTER LIMITED
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 08638558 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN WHIG HOUSE,BELFAST,BT1 2DX
Number: | NI610587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11220012 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
225 SOUTH PARK DRIVE,ILFORD,IG3 9AL
Number: | 11172918 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 75 MAYGROVE ROAD LONDON,LONDON,NW6 2EG
Number: | 11492936 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FLOOR,LONDON,W2 6HQ
Number: | 11917351 |
Status: | ACTIVE |
Category: | Private Limited Company |