About

Registered Number: 03399679
Date of Incorporation: 07/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Clint Mill, Cornmarket, Penrith, CA11 7HW,

 

Based in Penrith, Labquip Ltd was registered on 07 July 1997. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Julie Elizabeth 01 March 2010 - 1
DAVIDSON, Michael 07 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Julie Elizabeth 07 July 1997 - 1

Filing History

Document Type Date
PSC04 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 11 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 31 October 2016
CH03 - Change of particulars for secretary 20 July 2016
AD01 - Change of registered office address 20 July 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 07 August 2003
225 - Change of Accounting Reference Date 07 August 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 05 August 1999
RESOLUTIONS - N/A 22 December 1998
AA - Annual Accounts 22 December 1998
363s - Annual Return 29 July 1998
287 - Change in situation or address of Registered Office 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
NEWINC - New incorporation documents 07 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.