Advanced company searchLink opens in new window

LAB49 UK LIMITED

Company number 05783010

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)
12 Sep 2018 TM02 Termination of appointment of Conor Gerard Clinch as a secretary on 12 September 2018
30 Aug 2018 AD01 Registered office address changed from 30 st Mary Axe 2nd Floor London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
26 Jan 2016 MR04 Satisfaction of charge 3 in full
26 Jan 2016 MR04 Satisfaction of charge 4 in full
06 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AP03 Appointment of Mr Conor Gerard Clinch as a secretary on 26 June 2015
29 Jun 2015 TM02 Termination of appointment of Aram Hoare as a secretary on 26 June 2015
29 Jun 2015 AP01 Appointment of Mr Conor Gerard Clinch as a director on 26 April 2015
29 Jun 2015 TM01 Termination of appointment of Aram Hoare as a director on 26 June 2015
26 May 2015 TM01 Termination of appointment of Luke Flemmer as a director on 10 December 2014
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
07 Sep 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
12 May 2014 CH01 Director's details changed for Mr Vivake Gupta on 1 September 2013
12 May 2014 CH01 Director's details changed for Mr Luke Flemmer on 18 April 2013
10 Sep 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr Luke Flemmer on 28 May 2012