About

Registered Number: 05379081
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ,

 

Based in Cirencester, Gloucestershire, First Lab Direct Ltd was founded on 01 March 2005, it has a status of "Active". There are 2 directors listed as Newsome, Philip Richard Holmes, Dr, Penn, David Philip, Dr for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOME, Philip Richard Holmes, Dr 01 March 2005 04 December 2006 1
PENN, David Philip, Dr 01 March 2005 27 November 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 16 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 29 March 2017
CS01 - N/A 28 March 2017
CH03 - Change of particulars for secretary 17 March 2017
CH01 - Change of particulars for director 17 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 27 November 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
TM01 - Termination of appointment of director 05 April 2012
CERTNM - Change of name certificate 12 January 2012
CONNOT - N/A 12 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 March 2011
AAMD - Amended Accounts 18 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 22 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.