Company NameLab Vision (UK) Limited
Company StatusDissolved
Company Number03541967
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date6 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRhona Gregg
StatusClosed
Appointed10 September 2015(17 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 06 September 2023)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(11 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 06 September 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Alison Elizabeth Swain
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodditton Road
Newmarket
Suffolk
CB8 9BQ
Director NameMr Roy Swain
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodditton Road
Newmarket
Suffolk
CB8 9BQ
Secretary NameMr Roy Swain
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodditton Road
Newmarket
Suffolk
CB8 9BQ
Director NameGlenn Takayama
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2006)
RolePresident
Correspondence Address240 Heather Place
Danville
California
94526
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2005(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2006)
RoleLawyer Businessman
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(14 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2021)
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitelabvision.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2k at £1Lab Vision Corp.
99.95%
Ordinary
1 at £1Erie Uk LTD
0.05%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000
(8 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
(7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
(7 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
(5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
(5 pages)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
22 January 2008Accounting reference date shortened from 13/04/08 to 31/12/07 (1 page)
16 November 2007Full accounts made up to 13 April 2007 (16 pages)
13 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2007Accounting reference date shortened from 31/12/07 to 13/04/07 (1 page)
17 October 2007Director resigned (1 page)
9 October 2007Location of register of members (1 page)
26 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: suites 5&6 lyndon house, 8 kings court, white snaith road newmarket, suffolk CB8 7SG (1 page)
14 August 2007New director appointed (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Return made up to 07/04/07; full list of members (7 pages)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
8 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: the pines, fordham road, newmarket, suffolk CB8 7LG (1 page)
21 July 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 May 2005New director appointed (1 page)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
20 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
15 July 2004Ad 30/09/03--------- £ si 1980@1 (2 pages)
30 March 2004Return made up to 07/04/04; full list of members (7 pages)
6 August 2003Ad 30/06/03--------- £ si 1980@1=1980 £ ic 20/2000 (2 pages)
6 June 2003Full accounts made up to 30 September 2002 (12 pages)
17 April 2003Return made up to 07/04/03; full list of members (7 pages)
14 May 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 May 2001Return made up to 07/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 April 2000Return made up to 07/04/00; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Director resigned (1 page)
7 May 1999Return made up to 07/04/99; full list of members (6 pages)
7 April 1998Incorporation (15 pages)