L.A.B. ENTERPRISES LTD

75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom
StatusDISSOLVED
Company No.08510912
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 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

Gazette dissolved compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin John Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Nederveen

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMMY INVESTMENTS LIMITED

1 BEDFORD AVENUE,LONDON,WC1B 3AU

Number:01152249
Status:ACTIVE
Category:Private Limited Company

KITTEN CAPITAL LTD

45 CHOUMERT ROAD,LONDON,SE15 4AR

Number:10933636
Status:ACTIVE
Category:Private Limited Company

MK PAINTING & DECORATING LTD

15 DUNIRE CLOSE,LEICESTER,LE4 0SN

Number:10254728
Status:ACTIVE
Category:Private Limited Company

SCOTTMYERS GROUP LTD

1 VICARAGE LANE,LONDON,E15 4HF

Number:08536568
Status:ACTIVE
Category:Private Limited Company

SOAR VALLEY TIMBER LIMITED

CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP

Number:09117564
Status:ACTIVE
Category:Private Limited Company

THE CONCEPT OUTLET LTD

67 SUTHERLAND ROAD,CROYDON,CR0 3QL

Number:11257008
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