OLD ST LABS LTD

Elm House Tanshire Park Elm House Tanshire Park, Elstead, Godalming, GU8 6LB, Surrey
StatusACTIVE
Company No.08309199
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

OLD ST LABS LTD is an active private limited company with number 08309199. It was incorporated 11 years, 6 months, 4 days ago, on 27 November 2012. The company address is Elm House Tanshire Park Elm House Tanshire Park, Elstead, Godalming, GU8 6LB, Surrey.



Company Fillings

Capital allotment shares

Date: 01 Feb 2024

Action Date: 17 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-17

Capital : 8,620.808 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Capital : 8,551.8425 GBP

Date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083091990003

Charge creation date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083091990001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083091990002

Charge creation date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Capital : 4,611.1643 GBP

Date: 2019-03-28

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Richard William Wemyss Anson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: David Stuart Gilbertson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-25

Charge number: 083091990001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Esther Anne Rees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Resolution

Date: 06 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Capital : 3,234.3378 GBP

Date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 23 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Wemyss Anson

Appointment date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mr David Stuart Gilbertson

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 1,926.576 GBP

Date: 2014-06-30

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Sep 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-10

Capital : 1,926.5755 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Mar 2014

Action Date: 27 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-27

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-08

Capital : 1,754.3860 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 27 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-27

Capital : 1,666.67 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: 142 Lower Ground Buckingham Palace Road Belgravia London SW1W 9TR United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SERVICES LTD

90 THE AVENUE,OXFORD,OX1 5RJ

Number:04727716
Status:ACTIVE
Category:Private Limited Company

BARCLAYS PRINCIPAL INVESTMENTS LIMITED

1 CHURCHILL PLACE,LONDON,E14 5HP

Number:08116604
Status:ACTIVE
Category:Private Limited Company

BRIDGEHOMES DEVELOPMENT LTD

THE MILL BANK MILL BANK ROAD,SOWERBY BRIDGE,HX6 3DY

Number:05890769
Status:ACTIVE
Category:Private Limited Company

FLOSSE LTD

19 HOBART STREET,BOLTON,BL1 3PY

Number:10916686
Status:ACTIVE
Category:Private Limited Company

SL022628 LP

SUITE 5076,ST. ANDREWS,KY16 9UR

Number:SL022628
Status:ACTIVE
Category:Limited Partnership

SOUTHCLIFF STORES LIMITED

C/O LB INSOLVENCY SOLUTIONS LIMITED SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:05882111
Status:LIQUIDATION
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