About

Registered Number: 01887539
Date of Incorporation: 19/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Unit 27 Orbital 25 Business Park Dwight Road, Watford, Hertfordshire, WD18 9DA

 

Labguard Ltd was registered on 19 February 1985, it has a status of "Active". The current directors of the organisation are listed as Patel, Himesh Rajeni, Patel, Jayesh, Patel, Rajiv, Patel, Sanjeev, Leigh, Jack at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Himesh Rajeni 06 November 2008 - 1
PATEL, Jayesh 06 November 2008 - 1
PATEL, Rajiv 06 November 2008 - 1
PATEL, Sanjeev 06 November 2008 - 1
LEIGH, Jack N/A 17 May 1994 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 23 July 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 05 July 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 29 July 2004
363a - Annual Return 02 June 2004
AA - Annual Accounts 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
AA - Annual Accounts 03 July 2003
363a - Annual Return 13 June 2003
363a - Annual Return 16 June 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 13 June 2001
363a - Annual Return 13 June 2001
363a - Annual Return 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
AA - Annual Accounts 29 February 2000
AA - Annual Accounts 24 June 1999
363a - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
395 - Particulars of a mortgage or charge 08 September 1998
AA - Annual Accounts 03 September 1998
363a - Annual Return 08 June 1998
363a - Annual Return 19 May 1997
AA - Annual Accounts 24 February 1997
AA - Annual Accounts 28 July 1996
363a - Annual Return 09 June 1996
363x - Annual Return 10 August 1995
AA - Annual Accounts 06 July 1995
288 - N/A 23 November 1994
395 - Particulars of a mortgage or charge 19 November 1994
363x - Annual Return 16 May 1994
AA - Annual Accounts 12 April 1994
363x - Annual Return 17 May 1993
AA - Annual Accounts 16 March 1993
363x - Annual Return 15 June 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 20 May 1991
363x - Annual Return 20 May 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
363 - Annual Return 25 January 1990
395 - Particulars of a mortgage or charge 11 May 1989
395 - Particulars of a mortgage or charge 11 May 1989
PUC 2 - N/A 09 May 1989
287 - Change in situation or address of Registered Office 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
287 - Change in situation or address of Registered Office 16 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 06 February 1987
NEWINC - New incorporation documents 19 March 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2008 Fully Satisfied

N/A

Legal charge 24 November 2008 Fully Satisfied

N/A

Debenture 21 July 2004 Fully Satisfied

N/A

Mortgage debenture 24 August 1998 Fully Satisfied

N/A

Debenture 17 November 1994 Fully Satisfied

N/A

Debenture 28 April 1989 Fully Satisfied

N/A

Debenture 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.