About

Registered Number: 05214082
Date of Incorporation: 25/08/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 10 months ago)
Registered Address: Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL

 

Based in Epsom, The London Glazing Laboratory Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 January 2010
363a - Annual Return 27 February 2009
395 - Particulars of a mortgage or charge 26 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 30 January 2007
363a - Annual Return 29 August 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
225 - Change of Accounting Reference Date 08 December 2005
CERTNM - Change of name certificate 03 June 2005
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.