About

Registered Number: 04573251
Date of Incorporation: 25/10/2002 (21 years and 8 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. The business has 3 directors listed as Doughty, Annette Elaine, Law, Andrew, Doughty, Neil. We do not 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.