Company NameLab65 Limited
Company StatusActive
Company Number05924539
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAzar Besharat Moayeri
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address11-111 18th Street
West Vancouver
British Columbia
V7v 3e3
Director NameFardad Moayeri
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1415 Kings Avenue
West Vancouver
British Columbia
V7t 2c7
Director NameMs Maryam Moayeri
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3023 Mathers Avenue
West Vancouver
British Columbia
V7v 2k3
Secretary NameTa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressApartment 4 Renaissance House
359 Cockfosters Road
Barnet
EN4 0JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Parissa Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£14,984
Cash£60,951
Current Liabilities£120,262

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

29 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
27 September 2016Director's details changed for Azar Besharat Moayeri on 1 September 2016 (2 pages)
27 September 2016Director's details changed for Fardad Moayeri on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
16 August 2013Appointment of Ms Maryam Moayeri as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 December 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
19 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 September 2008Return made up to 05/09/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 October 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Secretary's particulars changed (2 pages)
29 September 2006New secretary appointed (2 pages)
28 September 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 100/199 (1 page)
19 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2006Incorporation (16 pages)