About

Registered Number: 04600083
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2017 (6 years and 9 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Laboursite Group Ltd was founded on 25 November 2002 and are based in London, it has a status of "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABOURSITE LIMITED 25 November 2002 09 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2017
4.43 - Notice of final meeting of creditors 08 April 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
LIQ MISC - N/A 18 March 2016
LIQ MISC - N/A 05 May 2015
LIQ MISC - N/A 19 March 2014
COCOMP - Order to wind up 19 March 2014
LIQ MISC - N/A 10 June 2013
AD01 - Change of registered office address 01 March 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 February 2012
COCOMP - Order to wind up 27 October 2011
2.33B - N/A 27 October 2011
2.23B - N/A 13 July 2011
2.16B - N/A 20 June 2011
2.17B - N/A 10 June 2011
2.12B - N/A 20 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 February 2010
CH02 - Change of particulars for corporate director 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
TM02 - Termination of appointment of secretary 14 February 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
287 - Change in situation or address of Registered Office 10 October 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 29 January 2007
225 - Change of Accounting Reference Date 11 September 2006
363s - Annual Return 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
CERTNM - Change of name certificate 10 October 2005
CERTNM - Change of name certificate 06 September 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363a - Annual Return 01 December 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
287 - Change in situation or address of Registered Office 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 08 July 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 17 October 2007 Fully Satisfied

N/A

Mortgage debenture 28 July 2007 Outstanding

N/A

Composite all assets guarantee and debenture 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.