About

Registered Number: 03109782
Date of Incorporation: 04/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

 

Professional Laboratory Services Ltd was founded on 04 October 1995, it's status at Companies House is "Active". There are 11 directors listed as Johnson, Johnathan James, Cogan, Andrew, Cohen, Sally, Andrews, Gregory Mark, Cohen, Michael, Giles, Clive Alan, Johnson, Elaine, Johnson, John Morton, Jones, Ronald, Urpi, John Anthony, Williams, Leonie Deborah for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Johnathan James 20 May 2013 - 1
ANDREWS, Gregory Mark 12 May 2020 18 September 2020 1
COHEN, Michael 04 October 1995 18 September 2020 1
GILES, Clive Alan 04 October 1995 25 April 2013 1
JOHNSON, Elaine 04 October 1995 21 June 2012 1
JOHNSON, John Morton 04 October 1995 18 September 2020 1
JONES, Ronald 04 October 1995 21 June 2012 1
URPI, John Anthony 01 March 1996 18 April 2007 1
WILLIAMS, Leonie Deborah 21 February 2019 18 September 2020 1
Secretary Name Appointed Resigned Total Appointments
COGAN, Andrew 21 June 2012 22 April 2013 1
COHEN, Sally 22 April 2013 18 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 18 May 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 01 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 October 2015
AUD - Auditor's letter of resignation 24 August 2015
MR01 - N/A 07 July 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 25 April 2013
AP03 - Appointment of secretary 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 01 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2012
AP03 - Appointment of secretary 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
RESOLUTIONS - N/A 22 March 2012
MEM/ARTS - N/A 22 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 03 June 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 24 July 2003
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2003
225 - Change of Accounting Reference Date 26 June 2003
RESOLUTIONS - N/A 20 June 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 04 November 2002
363s - Annual Return 03 November 2001
RESOLUTIONS - N/A 15 November 2000
AA - Annual Accounts 15 November 2000
AA - Annual Accounts 15 November 2000
RESOLUTIONS - N/A 07 November 2000
363s - Annual Return 03 November 2000
RESOLUTIONS - N/A 26 July 2000
363s - Annual Return 04 October 1999
RESOLUTIONS - N/A 09 April 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 02 October 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 25 September 1997
RESOLUTIONS - N/A 17 September 1997
AA - Annual Accounts 28 May 1997
RESOLUTIONS - N/A 19 May 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
363s - Annual Return 09 December 1996
287 - Change in situation or address of Registered Office 30 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1996
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
NEWINC - New incorporation documents 04 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

Debenture 19 March 2012 Outstanding

N/A

Debenture 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.