About

Registered Number: 05357527
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Moreton Street, Birmingham, B1 3AX,

 

Established in 2005, London Precious Stone Laboratory Ltd has its registered office in Birmingham. The company has one director listed in the Companies House registry. We do not know the number of employees at London Precious Stone Laboratory Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRY, John 12 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 16 October 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 20 March 2017
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA01 - Change of accounting reference date 04 February 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 18 February 2015
AP03 - Appointment of secretary 21 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
225 - Change of Accounting Reference Date 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363a - Annual Return 13 February 2006
CERTNM - Change of name certificate 14 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.