Advanced company searchLink opens in new window

LAB 53 LIMITED

Company number 02143153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2017 PSC02 Notification of Bupa Dental Services Limited as a person with significant control on 6 April 2016
09 Jan 2017 TM01 Termination of appointment of Lance Christian Knight as a director on 9 January 2017
06 Jan 2017 TM01 Termination of appointment of Ruth Chesmore as a director on 24 December 2016
02 Oct 2016 AA Total exemption full accounts made up to 11 March 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointing auditor 18/05/2016
22 Jun 2016 CC04 Statement of company's objects
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,666
20 Jun 2016 AA01 Current accounting period shortened from 11 March 2017 to 31 December 2016
27 Apr 2016 CH01 Director's details changed for Mr Steven John Preddy on 11 March 2016
16 Mar 2016 AD01 Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to Bupa House 15 19 Bloomsbury Way London WC1A 2BA on 16 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 15 March 2016
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 11 March 2016
15 Mar 2016 AP01 Appointment of Mr Steven John Preddy as a director on 11 March 2016
15 Mar 2016 AP01 Appointment of Lance Christian Knight as a director on 11 March 2016
15 Mar 2016 TM01 Termination of appointment of Robert Wallace as a director on 11 March 2016
15 Mar 2016 TM02 Termination of appointment of Laura Wallace as a secretary on 11 March 2016
15 Mar 2016 AP01 Appointment of Mr Ian Michael Kelly as a director on 11 March 2016
15 Mar 2016 AP01 Appointment of Ms Ruth Chesmore as a director on 11 March 2016
15 Mar 2016 AP01 Appointment of Neil Stephen Barker as a director on 11 March 2016
15 Mar 2016 AP04 Appointment of Bupa Secretaries Limited as a secretary on 11 March 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,666
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,666
24 Jun 2014 AD01 Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014