About

Registered Number: 06473418
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 34 Britannia Court, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EU

 

Lab (UK) Ltd was founded on 15 January 2008, it's status in the Companies House registry is set to "Active". The business has 6 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Susan 01 May 2009 - 1
SPARROW, Leslie John Norman 11 February 2009 - 1
GODDARD, Barie John 15 January 2008 20 January 2008 1
GODDARD, Shirley Ann 15 January 2008 13 February 2009 1
SPARROW, Edwina Carol 20 January 2008 13 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Kara 01 January 2011 01 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
PSC04 - N/A 16 January 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
PSC07 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 21 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 April 2016
AD01 - Change of registered office address 14 April 2016
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 29 April 2014
MR04 - N/A 24 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 03 August 2012
AP03 - Appointment of secretary 18 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 10 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
CERTNM - Change of name certificate 24 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2009 Fully Satisfied

N/A

Debenture 15 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.