L.A.B. ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 08510912 |
Category | Private Limited Company |
Incorporated | 30 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
L.A.B. ENTERPRISES LTD is an dissolved private limited company with number 08510912. It was incorporated 11 years, 1 month, 8 days ago, on 30 April 2013 and it was dissolved 3 years, 1 month, 11 days ago, on 27 April 2021. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Michael Browne
Notification date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
New address: 75 Springfield Road Chelmsford Essex CM2 6JB
Old address: The Office 37 Dorset House Duke Street Chelmsford CM1 1TB England
Change date: 2016-09-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lawrence Michael Browne
Change date: 2015-10-16
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Old address: The Limes Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NX England
New address: The Office 37 Dorset House Duke Street Chelmsford CM1 1TB
Change date: 2015-10-16
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Old address: The Offices & Garages the Limes, Smiths Green Takeley Bishop's Stortford Hertfordshire CM22 6NX
Change date: 2015-09-04
New address: The Limes Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NX
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 04 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-01
Officer name: Martin John Jones
Documents
Gazette filings brought up to date
Date: 25 Jul 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin John Jones
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: the Limes Smith's Green Takeley Essex CM22 6NX England
Change date: 2014-05-06
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Nederveen
Documents
Some Companies
1 BEDFORD AVENUE,LONDON,WC1B 3AU
Number: | 01152249 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHOUMERT ROAD,LONDON,SE15 4AR
Number: | 10933636 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DUNIRE CLOSE,LEICESTER,LE4 0SN
Number: | 10254728 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 08536568 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP
Number: | 09117564 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SUTHERLAND ROAD,CROYDON,CR0 3QL
Number: | 11257008 |
Status: | ACTIVE |
Category: | Private Limited Company |