About

Registered Number: 08788197
Date of Incorporation: 25/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: The Plough, Pyrton, Watlington, OX49 5AP,

 

Labstep Ltd was registered on 25 November 2013 and has its registered office in Watlington, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Labstep Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMANSKI, Jan 14 April 2014 - 1
KIRKERUP, Sven 10 March 2015 - 1
SCHOFIELD, Jacob 25 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Jacob Ben 31 March 2019 - 1
SCHOFIELD, Jacob 25 November 2013 01 June 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 September 2020
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 15 May 2018
PSC04 - N/A 15 May 2018
CS01 - N/A 04 April 2018
SH01 - Return of Allotment of shares 26 March 2018
RESOLUTIONS - N/A 13 March 2018
AA - Annual Accounts 12 September 2017
MA - Memorandum and Articles 11 July 2017
SH01 - Return of Allotment of shares 05 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2017
RESOLUTIONS - N/A 08 June 2017
AD01 - Change of registered office address 08 June 2017
AP04 - Appointment of corporate secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 07 July 2015
AA01 - Change of accounting reference date 07 July 2015
AR01 - Annual Return 14 June 2015
AP01 - Appointment of director 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
RESOLUTIONS - N/A 05 March 2015
SH01 - Return of Allotment of shares 05 March 2015
SH01 - Return of Allotment of shares 05 March 2015
RESOLUTIONS - N/A 05 February 2015
SH01 - Return of Allotment of shares 05 February 2015
AR01 - Annual Return 10 September 2014
SH01 - Return of Allotment of shares 28 August 2014
AP01 - Appointment of director 15 April 2014
NEWINC - New incorporation documents 25 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.