About

Registered Number: 05001935
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Based in Lancashire, Source Lab Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Mawdsley, Siobhan, Ronnie, Andrew, Batchelor, Andrew John, Brisley, Jane, Moore, Elspeth, Barton, Michael Robin, Davis, Richard Miles are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RONNIE, Andrew 24 March 2006 - 1
BARTON, Michael Robin 01 June 2004 09 May 2012 1
DAVIS, Richard Miles 16 September 2005 09 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane 09 May 2012 24 September 2014 1
MOORE, Elspeth 01 September 2004 09 May 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 24 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 16 October 2018
PSC02 - N/A 24 August 2018
PSC09 - N/A 23 August 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH04 - Change of particulars for corporate secretary 22 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 06 January 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 November 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP03 - Appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 08 May 2014
CH01 - Change of particulars for director 06 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 04 February 2013
MISC - Miscellaneous document 30 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
AA01 - Change of accounting reference date 24 December 2012
AP04 - Appointment of corporate secretary 24 December 2012
SH01 - Return of Allotment of shares 15 November 2012
SH01 - Return of Allotment of shares 15 November 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 29 May 2012
RESOLUTIONS - N/A 28 May 2012
AP03 - Appointment of secretary 28 May 2012
CC04 - Statement of companies objects 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 10 January 2008
363s - Annual Return 21 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 09 May 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 06 September 2004
225 - Change of Accounting Reference Date 01 September 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.