About

Registered Number: 06007376
Date of Incorporation: 23/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2200 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

The Marketing Lab Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Simpson, Jonathan Paul, Loy, Tim John, Cliffe, Christine Elizabeth for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOY, Tim John 05 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Jonathan Paul 05 January 2017 - 1
CLIFFE, Christine Elizabeth 23 November 2006 05 January 2017 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 02 January 2018
PSC02 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 22 August 2017
RESOLUTIONS - N/A 16 February 2017
CC04 - Statement of companies objects 16 February 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP01 - Appointment of director 16 January 2017
AP03 - Appointment of secretary 16 January 2017
AP01 - Appointment of director 16 January 2017
AA01 - Change of accounting reference date 06 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 02 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 16 August 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
CERTNM - Change of name certificate 14 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.