About

Registered Number: 02431270
Date of Incorporation: 11/10/1989 (34 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

 

Having been setup in 1989, Labpak Export Ltd has its registered office in Liverpool in Merseyside, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The companies directors are listed as Crompton, Michael Dakin, Le Brocq, Philip John, Pope, John Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Michael Dakin 09 January 1998 22 December 1999 1
LE BROCQ, Philip John N/A 09 January 1998 1
POPE, John Henry N/A 09 January 1998 1

Filing History

Document Type Date
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 04 January 2019
AD01 - Change of registered office address 01 December 2017
RESOLUTIONS - N/A 03 November 2017
LIQ02 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2017
MR01 - N/A 25 September 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 14 October 2016
MR04 - N/A 22 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 October 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 25 October 2013
MR01 - N/A 10 August 2013
AA01 - Change of accounting reference date 09 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 October 2007
353 - Register of members 15 October 2007
AA - Annual Accounts 23 August 2007
287 - Change in situation or address of Registered Office 23 January 2007
363a - Annual Return 16 October 2006
353 - Register of members 16 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 11 October 2004
225 - Change of Accounting Reference Date 20 July 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
CERTNM - Change of name certificate 03 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 September 2003
AA - Annual Accounts 11 March 2003
287 - Change in situation or address of Registered Office 16 December 2002
225 - Change of Accounting Reference Date 16 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 November 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 21 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
225 - Change of Accounting Reference Date 28 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
288 - N/A 13 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1990
MEM/ARTS - N/A 01 December 1989
RESOLUTIONS - N/A 22 November 1989
RESOLUTIONS - N/A 22 November 1989
CERTNM - Change of name certificate 22 November 1989
123 - Notice of increase in nominal capital 22 November 1989
288 - N/A 22 November 1989
287 - Change in situation or address of Registered Office 22 November 1989
NEWINC - New incorporation documents 11 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

Debenture 12 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.