LOCATION HOUSE - HOST BY LABS LIMITED
Company number 06823714
- Company Overview for LOCATION HOUSE - HOST BY LABS LIMITED (06823714)
- Filing history for LOCATION HOUSE - HOST BY LABS LIMITED (06823714)
- People for LOCATION HOUSE - HOST BY LABS LIMITED (06823714)
- Insolvency for LOCATION HOUSE - HOST BY LABS LIMITED (06823714)
- Registers for LOCATION HOUSE - HOST BY LABS LIMITED (06823714)
- More for LOCATION HOUSE - HOST BY LABS LIMITED (06823714)
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) |
---|---|---|---|
19 Jun 2019 | AP03 | Appointment of Mr Leon Shelley as a secretary on 17 June 2019 | |
11 Jun 2019 | PSC02 | Notification of Labtech Operations Limited as a person with significant control on 30 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Victoria House Bloomsbury Square Holborn London WC1B 4DA to 54-56 Camden Lock Place London NW1 8AF on 11 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Yaron Shahar as a director on 30 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Eylon Garfunkel as a director on 30 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Michael Mansfield as a director on 30 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Rosie Solomon as a director on 30 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Celine Mansfield Ryan as a director on 30 May 2019 | |
10 Jun 2019 | PSC07 | Cessation of Rosie Solomon as a person with significant control on 30 May 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mrs Celine Mansfield Ryan on 19 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Ms Rosie Solomon on 19 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Ms Rosie Solomon as a person with significant control on 31 January 2018 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |