About

Registered Number: 06573499
Date of Incorporation: 22/04/2008 (17 years ago)
Company Status: Active
Registered Address: The Springboard Centre, Mantle Lane, Coalville, Leicestershire, LE67 3DW,

 

Having been setup in 2008, Smart Labs Ltd have registered office in Leicestershire, it has a status of "Active". There are 7 directors listed for this company. 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
TURNER, Barbara Press 03 February 2015 - 1
TURNER, William Stephen 03 February 2015 - 1
GRANT, John Stewart 16 July 2009 12 July 2014 1
GRANT, Katrina 10 September 2010 09 February 2015 1
GRANT, Russell James 10 September 2010 10 September 2010 1
EDUTEQ LIMITED 22 April 2008 16 July 2009 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Katrina Judith 22 April 2008 09 February 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 29 September 2010
SH01 - Return of Allotment of shares 29 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 28 April 2009
225 - Change of Accounting Reference Date 16 February 2009
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.