LAB CONTAINMENT SERVICES LIMITED

93 Tabernacle Street, London, EC2A 4BA, England
StatusACTIVE
Company No.09182328
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

LAB CONTAINMENT SERVICES LIMITED is an active private limited company with number 09182328. It was incorporated 9 years, 8 months, 19 days ago, on 19 August 2014. The company address is 93 Tabernacle Street, London, EC2A 4BA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Andrew Paul Lange

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lea Anne Lange

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: David Philip Milne

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: David Philip Milne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England

New address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

New address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

Change date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Kemp House 152/160 City Road London EC1V 2DW

Change date: 2017-08-23

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Lange

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-24

Capital : 200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Philip Milne

Appointment date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Andrew Paul Lange

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Lea Anne Lange

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAXTER ENTERPRISES LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:07829107
Status:ACTIVE
Category:Private Limited Company

BRIDGEWATER WINDOWS LTD

UNIT 306 FAULD INDUSTRIAL ESTATE,BURTON ON TRENT,DE13 9HS

Number:09525912
Status:ACTIVE
Category:Private Limited Company

ENCOEN CONSULTING LTD

23 BUTTERMERE CLOSE,KETTERING,NN16 8LZ

Number:09668879
Status:ACTIVE
Category:Private Limited Company

PEREGRINE PUBLICATIONS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11873323
Status:ACTIVE
Category:Private Limited Company

PERSPECTIV TECHNOLOGIES LIMITED

GROUP ADP THREMHALL PARK,BISHOPS STORTFORD,CM22 7WE

Number:09139704
Status:ACTIVE
Category:Private Limited Company

QUARRY FARM MANAGEMENT COMPANY LIMITED

LONG BARN,OKEHAMPTON,EX20 2RH

Number:05963953
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