About

Registered Number: 04573251
Date of Incorporation: 25/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Buslingthorpe Green Industrial Estate, Leeds, LS7 2HG

 

Having been setup in 2002, Fusion Labs Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Doughty, Annette Elaine, Law, Andrew, Doughty, Neil in the Companies House registry. We don't know the number of employees at Fusion Labs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHTY, Neil 25 October 2002 26 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DOUGHTY, Annette Elaine 25 October 2002 26 October 2003 1
LAW, Andrew 01 January 2007 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
AA - Annual Accounts 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA01 - Change of accounting reference date 13 July 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 13 December 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 13 November 2013
SH01 - Return of Allotment of shares 12 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 25 August 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 30 March 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 19 May 2004
CERTNM - Change of name certificate 01 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
363s - Annual Return 05 December 2003
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.