Company NameLab Services Limited
DirectorsBart Frits Borms and Christiaan Cools
Company StatusActive
Company Number03171375
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameChristiaan Cools
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed27 July 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameAsher Teper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMr Stephen Michael Alford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Giles Way
Copmanthorpe
York
YO2 3XT
Director NameMr John Edmund Daniell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address35 Isham Road
Pytchley
Kettering
Northamptonshire
NN14 1EW
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Richard Mary Leonard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 2013)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address23 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameMr Guy Richard Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 October 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 October 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr William Maurice Allen
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 8 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(25 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2022(25 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address8 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelabservices.uk.com
Telephone01923 252800
Telephone regionWatford

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Medivet Group LTD
33.33%
Ordinary
100 at £1William Maurice Allen
33.33%
Ordinary
50 at £1John Edmund Daniell
16.67%
Ordinary
50 at £1Stephen Michael Alford
16.67%
Ordinary

Financials

Year2014
Turnover£1,169,867
Gross Profit£759,169
Net Worth£181,293
Cash£85,692
Current Liabilities£187,564

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

16 September 2021Delivered on: 17 September 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
20 June 2019Delivered on: 25 June 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding
1 June 2004Delivered on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2017Registration of charge 031713750002, created on 3 November 2017 (61 pages)
8 November 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Secretary's details changed for Mr Arnold Stephen Levy on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr Arnold Stephen Levy on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr John William Hampden Smithers on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Guy Richard Carter on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Guy Richard Carter on 27 January 2017 (2 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
11 January 2017Termination of appointment of John Edmund Daniell as a director on 1 January 2017 (1 page)
5 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
4 January 2017Termination of appointment of Stephen Michael Alford as a director on 1 January 2017 (1 page)
15 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(10 pages)
25 February 2016Director's details changed for Mr John William Hampden Smithers on 1 January 2016 (2 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
17 April 2015Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 50 Seymour Street London W1H 7JG England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015 (1 page)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
(9 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
(9 pages)
8 December 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(9 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(9 pages)
5 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
18 January 2013Termination of appointment of Richard Leonard as a director (1 page)
18 January 2013Appointment of Dr William Maurice Allen as a director (2 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
25 May 2011Registered office address changed from 5Th Floor Marle Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 March 2009Return made up to 12/03/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 October 2008Return made up to 12/03/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2007Return made up to 12/03/07; full list of members (10 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
30 March 2006Return made up to 12/03/06; full list of members (10 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 March 2005Return made up to 12/03/05; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 June 2004Particulars of contract relating to shares (3 pages)
11 June 2004Ad 21/05/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 12/03/04; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 April 2003Return made up to 12/03/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 December 2002Return made up to 12/03/02; full list of members (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 April 2000Return made up to 12/03/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 October 1999Return made up to 12/03/99; full list of members; amend (5 pages)
30 March 1999Return made up to 12/03/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 August 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 June 1997Return made up to 12/03/97; full list of members (5 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Ad 12/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996Secretary resigned (2 pages)
22 March 1996New secretary appointed;new director appointed (1 page)
22 March 1996Accounting reference date notified as 30/04 (1 page)
22 March 1996Director resigned (2 pages)
12 March 1996Incorporation (15 pages)