LAB CONTAINMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 09182328 |
Category | Private Limited Company |
Incorporated | 19 Aug 2014 |
Age | 9 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Dec 2014
Action Date: 24 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-24
Capital : 200 GBP
Documents
Capital variation of rights attached to shares
Date: 27 Nov 2014
Category: Capital
Type: SH10
Documents
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
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
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
Incorporation company
Date: 19 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 07829107 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 306 FAULD INDUSTRIAL ESTATE,BURTON ON TRENT,DE13 9HS
Number: | 09525912 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |