L UK (OLD) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type unaudited abridged. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Mortgage. Charge number: 048286330004. 2022-06-17 View Report
Address. New address: 85 Great Portland Street London W1W 7LT. Change date: 2022-05-24. Old address: 2 Bourchier Street London W1D 4HX England. 2022-05-24 View Report
Confirmation statement. Statement with updates. 2022-05-20 View Report
Persons with significant control. Change date: 2022-05-18. Psc name: Mr Jonathan Nicholas Andrew Tooze. 2022-05-20 View Report
Persons with significant control. Psc name: Lab Group Holdings Limited. Cessation date: 2022-05-18. 2022-05-20 View Report
Accounts. Accounts type unaudited abridged. 2021-09-08 View Report
Resolution. Description: Resolutions. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type unaudited abridged. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Persons with significant control. Psc name: Matt Lintott. Cessation date: 2019-07-31. 2020-06-11 View Report
Officers. Officer name: Daryll Scott. Termination date: 2020-04-30. 2020-06-11 View Report
Persons with significant control. Cessation date: 2020-04-30. Psc name: Daryll Scott. 2020-06-11 View Report
Persons with significant control. Psc name: Tom Head. Cessation date: 2020-04-30. 2020-06-11 View Report
Officers. Officer name: Tom Head. Termination date: 2020-04-30. 2020-06-11 View Report
Accounts. Change account reference date company previous shortened. 2020-04-30 View Report
Accounts. Accounts type unaudited abridged. 2019-09-11 View Report
Officers. Termination date: 2019-07-31. Officer name: Matthew Donald Lintott. 2019-09-03 View Report
Persons with significant control. Psc name: Lab Group Holdings Limited. Notification date: 2018-12-14. 2019-07-18 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type unaudited abridged. 2018-07-10 View Report
Address. New address: 2 Bourchier Street London W1D 4HX. Change date: 2018-07-02. Old address: Lynton House Station Approach Woking Surrey GU22 7PY. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2017-07-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Daryll Scott. 2017-07-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Matt Lintott. 2017-07-04 View Report
Accounts. Accounts type unaudited abridged. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2016-06-21 View Report
Capital. Capital allotment shares. 2016-05-20 View Report
Resolution. Description: Resolutions. 2016-05-19 View Report
Capital. Capital variation of rights attached to shares. 2016-05-18 View Report
Capital. Capital name of class of shares. 2016-05-18 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mr Daryll Scott. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Mortgage. Charge number: 048286330004. 2014-02-24 View Report
Mortgage. Charge number: 2. 2014-01-22 View Report
Mortgage. Charge number: 048286330003. 2014-01-14 View Report
Accounts. Accounts amended with made up date. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Matthew Donald Lintott. 2013-07-18 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Jonathan Nicholas Andrew Tooze. 2013-07-18 View Report
Officers. Officer name: Mr Tom Head. Change date: 2013-07-09. 2013-07-18 View Report