LONDON BIOLOGICAL LABORATORIES LTD

Ujima House Ujima House, Wembley, HA9 6AR, England
StatusACTIVE
Company No.08282415
Category
Incorporated06 Nov 2012
Age11 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Amy Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEROW LETTINGS MANCHESTER LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:08638558
Status:ACTIVE
Category:Private Limited Company

CLANMIL DEVELOPMENTS LIMITED

NORTHERN WHIG HOUSE,BELFAST,BT1 2DX

Number:NI610587
Status:ACTIVE
Category:Private Limited Company

DAWCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11220012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALO REACH LTD

225 SOUTH PARK DRIVE,ILFORD,IG3 9AL

Number:11172918
Status:ACTIVE
Category:Private Limited Company

LEGAL COSTS SOLUTIONS LIMITED

C/O 75 MAYGROVE ROAD LONDON,LONDON,NW6 2EG

Number:11492936
Status:ACTIVE
Category:Private Limited Company

MKR CAPITAL LTD

8 FLOOR,LONDON,W2 6HQ

Number:11917351
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