About

Registered Number: 04051462
Date of Incorporation: 11/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 5 months ago)
Registered Address: 6 Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

 

Law Laboratories Ltd was registered on 11 August 2000 with its registered office in Manchester, it has a status of "Dissolved". This company has 4 directors listed as Power, Ian Derek, Elliott, Raymond Pius, Paterson, Elizabeth Ann, Petford, David John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Raymond Pius 05 February 2003 28 April 2005 1
PATERSON, Elizabeth Ann 05 February 2003 28 April 2005 1
PETFORD, David John 05 February 2003 28 April 2005 1
Secretary Name Appointed Resigned Total Appointments
POWER, Ian Derek 30 September 2010 06 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 10 July 2015
AP04 - Appointment of corporate secretary 01 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 02 July 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 30 June 2006
363a - Annual Return 20 September 2005
AUD - Auditor's letter of resignation 31 August 2005
287 - Change in situation or address of Registered Office 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
169 - Return by a company purchasing its own shares 03 May 2005
169 - Return by a company purchasing its own shares 03 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 05 July 2003
225 - Change of Accounting Reference Date 04 July 2003
CERTNM - Change of name certificate 05 February 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
123 - Notice of increase in nominal capital 21 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
CERTNM - Change of name certificate 26 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 15 August 2001
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2002 Fully Satisfied

N/A

Fixed and floating charge 31 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.