About

Registered Number: 03171375
Date of Incorporation: 12/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 8 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY,

 

Established in 1996, Lab Services Ltd have registered office in Watford, it's status at Companies House is "Active". Lab Services Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, William Maurice, Dr 16 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 17 January 2020
MR01 - N/A 25 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 04 April 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 07 February 2018
AA - Annual Accounts 01 February 2018
RESOLUTIONS - N/A 18 December 2017
MR01 - N/A 09 November 2017
MR04 - N/A 08 November 2017
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 17 April 2015
AD01 - Change of registered office address 17 April 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 04 October 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 07 April 1998
363s - Annual Return 10 June 1997
288 - N/A 22 April 1996
288 - N/A 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

Debenture 01 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.