About

Registered Number: 04139263
Date of Incorporation: 11/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ,

 

Based in Manchester, The Protocol Lab Ltd was founded on 11 January 2001, it has a status of "Active". The current directors of this organisation are listed as Fleming, Andrew, Hamson, Andrew, Kagioglou, Michail, Dr, Wu, Song.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Andrew 12 November 2001 - 1
HAMSON, Andrew 12 November 2001 - 1
KAGIOGLOU, Michail, Dr 01 October 2005 - 1
WU, Song 27 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 February 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 22 January 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 08 November 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
RESOLUTIONS - N/A 22 November 2001
225 - Change of Accounting Reference Date 06 November 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.