Founded in 2002, Stratlab Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". The business currently employs 1-10 people. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATESON, Alison Jane | 18 January 2002 | - | 1 |
BATESON, John Fernall | 18 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AA - Annual Accounts | 18 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 28 May 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 22 January 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
AA - Annual Accounts | 12 August 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 18 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 January 2008 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 01 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
287 - Change in situation or address of Registered Office | 15 June 2003 | |
363s - Annual Return | 10 February 2003 | |
225 - Change of Accounting Reference Date | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
NEWINC - New incorporation documents | 18 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 20 May 2010 | Fully Satisfied |
N/A |
Legal charge | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 12 December 2005 | Fully Satisfied |
N/A |
Mortgage deed | 18 July 2003 | Fully Satisfied |
N/A |