About

Registered Number: 10463817
Date of Incorporation: 04/11/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: Zone 1, 2 Pensbury Street, London, SW8 4TJ,

 

Established in 2016, London Medical Laboratory Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Araujo-rankin, Flavia, Johnson, Ross, Richards, Bruce Justin, Sanderson, John Antony, Rankin, Seth Dumas, Shears, Dalton Henry at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAUJO-RANKIN, Flavia 15 November 2016 - 1
JOHNSON, Ross 17 September 2019 - 1
RICHARDS, Bruce Justin 24 January 2020 - 1
SANDERSON, John Antony 24 January 2020 - 1
RANKIN, Seth Dumas 04 November 2016 15 November 2016 1
SHEARS, Dalton Henry 15 November 2016 01 September 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
PSC04 - N/A 10 September 2020
PSC04 - N/A 10 September 2020
SH01 - Return of Allotment of shares 28 January 2020
SH01 - Return of Allotment of shares 28 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 06 December 2019
SH01 - Return of Allotment of shares 10 October 2019
RESOLUTIONS - N/A 09 October 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 21 November 2018
PSC04 - N/A 21 November 2018
SH01 - Return of Allotment of shares 07 August 2018
SH01 - Return of Allotment of shares 07 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 June 2018
AA01 - Change of accounting reference date 11 June 2018
AD01 - Change of registered office address 23 June 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 03 June 2017
RESOLUTIONS - N/A 17 January 2017
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
NEWINC - New incorporation documents 04 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.