About

Registered Number: 04370414
Date of Incorporation: 08/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 165 Praed Street, London, W2 1RH,

 

Having been setup in 2002, Labastrex Services Ltd are based in London, it's status at Companies House is "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEFALA, Androulla 28 April 2015 - 1
EMANUEL, Glenworth Osmond 20 March 2002 07 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 February 2019
PSC04 - N/A 11 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 20 March 2017
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 17 November 2015
SH01 - Return of Allotment of shares 26 October 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 28 August 2014
CH01 - Change of particulars for director 01 July 2014
CH04 - Change of particulars for corporate secretary 05 June 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 08 February 2010
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 26 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 09 February 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 09 February 2006
363a - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 10 September 2003
287 - Change in situation or address of Registered Office 16 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
RESOLUTIONS - N/A 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.