Advanced company searchLink opens in new window

LABCREATE LIMITED

Company number 10295161

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
27 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
15 Oct 2018 PSC07 Cessation of Reece Dexter Cohen as a person with significant control on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Reece Dexter Cohen as a director on 15 October 2018
25 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 AD01 Registered office address changed from Aireside House 24/26 Aire Street Leeds LS1 4HT England to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 3 August 2017
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Mar 2017 AD01 Registered office address changed from 2 Lower Brunswick Street Leeds LS2 7PU United Kingdom to Aireside House 24/26 Aire Street Leeds LS1 4HT on 28 March 2017
21 Nov 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
22 Sep 2016 CH01 Director's details changed for Mr Aaron Lindsay on 21 September 2016
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted