Advanced company searchLink opens in new window

LONDON LABORATORY EQUIPMENT LTD

Company number 11325387

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)
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CH01 Director's details changed for Mr Mahmood Farahmand on 27 June 2023
04 Jul 2023 PSC04 Change of details for Mr Mahmood Farahmand as a person with significant control on 27 June 2023
15 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
09 Mar 2022 CS01 Confirmation statement made on 23 April 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 AD01 Registered office address changed from 76 Richmond Park Road Kingston upon Thames KT2 6AJ England to Princess Court Unit 4, Ground Floor Horace Road Kingston upon Thames London KT1 2SL on 2 September 2020
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
21 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
15 Jul 2019 PSC04 Change of details for Mr Mahmood Farahmand as a person with significant control on 15 July 2019
15 Jul 2019 CH03 Secretary's details changed for Mr Mahmood Farahmand on 15 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Mahmood Farahmand on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from 148 Bagleys Lane London SW6 2FW England to 76 Richmond Park Road Kingston upon Thames KT2 6AJ on 15 July 2019
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
15 Nov 2018 AD01 Registered office address changed from 148 Bagleys Lane, London. 148 Bagleys Lane London England to 148 Bagleys Lane London SW6 2FW on 15 November 2018
14 Nov 2018 AD01 Registered office address changed from 148 Bagleys Lane London SW6 2FW England to 148 Bagleys Lane, London. 148 Bagleys Lane London on 14 November 2018
13 Nov 2018 AD01 Registered office address changed from PO Box SW6 2FW 148 Bagleys Lane, London 148 Bagleys Lane London SW6 2FW England to 148 Bagleys Lane London SW6 2FW on 13 November 2018