Advanced company searchLink opens in new window

LIFELAB TESTING LIMITED

Company number 11011268

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)
03 Dec 2024 AD01 Registered office address changed from Unit 1a Bonnington Complex Trent Lane Industrial Estate Castle Donington Derbyshire DE74 2NP England to Unit 1a Bonington Complex Trent Lane Castle Donington Derbyshire DE74 2PY on 3 December 2024
14 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jun 2024 MR01 Registration of charge 110112680002, created on 14 June 2024
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
28 Sep 2023 CH01 Director's details changed for Mr Cristopher Mark West on 4 August 2023
28 Sep 2023 CH01 Director's details changed for Mr Cris West on 4 August 2023
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 TM01 Termination of appointment of Carol Ann West as a director on 20 October 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
11 Aug 2021 TM02 Termination of appointment of Craig Allen as a secretary on 28 July 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 CH01 Director's details changed for Mr Jason Wootton on 28 April 2021
03 Jun 2021 CH01 Director's details changed for Mr Cris West on 28 May 2021
09 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
02 Nov 2020 CH01 Director's details changed for Mrs Carol Ann West on 13 October 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
07 Jan 2020 MR04 Satisfaction of charge 110112680001 in full
06 Jan 2020 CH01 Director's details changed for Mr Andrew Stephen West on 6 January 2020
06 Jan 2020 CH01 Director's details changed for Mrs Carol Ann West on 6 January 2020
22 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
14 Oct 2019 CH01 Director's details changed for Mr Jason Wootton on 14 October 2019