Advanced company searchLink opens in new window

LABMINDS LTD

Company number 07016295

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)
29 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 590,066.41
07 Jan 2016 TM02 Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8,486.59
01 May 2015 CH01 Director's details changed for Mr Michael Pennington on 18 March 2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 8,486.59
27 Mar 2015 AP01 Appointment of Mr John Kawola as a director on 23 February 2015
26 Mar 2015 AP01 Appointment of Mr Michael Pennington as a director on 18 March 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 8,385.36
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 AP02 Appointment of Newmedia Spark Directors Limited as a director on 5 November 2014
15 Dec 2014 TM01 Termination of appointment of Newmedia Spark Directors Limited as a director on 5 November 2014
15 Dec 2014 AP02 Appointment of Newmedia Spark Directors Limited as a director on 5 November 2014
12 Dec 2014 TM01 Termination of appointment of Camilla Lisa Oxley as a director on 5 November 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 7,110.75
10 Dec 2014 CC04 Statement of company's objects
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,930.85
22 Sep 2014 CH01 Director's details changed for Ville Juhani Lehtonen on 1 December 2013
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 5,930.85
08 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 4,884.63