About

Registered Number: 06198366
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 409 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3TN

 

Labmode Ltd was established in 2007. We do not know the number of employees at Labmode Ltd. Labmode Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGAN, Mark Edward 02 April 2007 - 1
SHORTER, Martin Stanley 02 April 2007 - 1
WOODLEY, David 02 April 2007 - 1
BALL, Peter John 01 June 2014 29 June 2018 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC09 - N/A 23 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 12 January 2015
AP01 - Appointment of director 02 June 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 15 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 06 June 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 15 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
353 - Register of members 14 April 2008
225 - Change of Accounting Reference Date 17 January 2008
395 - Particulars of a mortgage or charge 15 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
225 - Change of Accounting Reference Date 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

Rent deposit deed 30 April 2012 Outstanding

N/A

Rent deposit deed 13 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.