About

Registered Number: 06395674
Date of Incorporation: 10/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 3 Anglian Business Park, Orchard Road, Royston, SG8 5TW,

 

Established in 2007, Labglass Ltd have registered office in Royston, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Mark 10 October 2007 22 December 2011 1
DAVIES, Warwick James Phillip 10 October 2007 02 September 2011 1
DODD, Robert Stanley 10 October 2007 01 May 2008 1
WOOD, Ryan Stuart Montgomery 10 October 2007 22 December 2011 1
WRIGHT, Anthony Sean 10 October 2007 22 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KYRIAKOU, Chloe Helen Joanne 01 August 2014 17 January 2017 1
LOVATT, Andrew Mark 08 June 2017 31 December 2019 1
LOVATT, Andrew, Dr 01 January 2013 01 August 2014 1
SAVILLE STONES, Elizabeth Anne 22 December 2011 31 December 2012 1
SOMERTON, Claire Rachel 17 January 2017 08 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
PSC02 - N/A 06 November 2019
PSC09 - N/A 06 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 10 October 2017
AP03 - Appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 20 March 2017
AP03 - Appointment of secretary 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 12 October 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP03 - Appointment of secretary 09 September 2015
AA - Annual Accounts 20 April 2015
PARENT_ACC - N/A 20 April 2015
AGREEMENT2 - N/A 20 April 2015
GUARANTEE2 - N/A 20 April 2015
AR01 - Annual Return 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AA - Annual Accounts 31 March 2014
PARENT_ACC - N/A 31 March 2014
AGREEMENT2 - N/A 31 March 2014
GUARANTEE2 - N/A 31 March 2014
AR01 - Annual Return 11 October 2013
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 23 September 2013
TM02 - Termination of appointment of secretary 04 February 2013
AP03 - Appointment of secretary 02 February 2013
AP01 - Appointment of director 02 February 2013
TM02 - Termination of appointment of secretary 02 February 2013
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 17 October 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 12 May 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 27 May 2009
CERTNM - Change of name certificate 08 May 2009
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
225 - Change of Accounting Reference Date 14 November 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.