Bushey
Hertfordshire
WD23 4LH
Director Name | Mr Martin Stanley Shorter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albert Road Bexley Kent DA5 1NU |
Director Name | David Woodley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Wrotham Road Gravesend Kent DA11 7LL |
Secretary Name | David Woodley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Wrotham Road Gravesend Kent DA11 7LL |
Director Name | Mr Peter John Ball |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 409 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | labmode.co.uk |
---|
Registered Address | Unit 25 Dwight Road Orbital 25 Business Park Watford WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
333 at £1 | David Woodley 33.33% Ordinary |
---|---|
333 at £1 | Mark Edward Fagan 33.33% Ordinary |
333 at £1 | Martin Stanley Shorter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,497 |
Cash | £159,719 |
Current Liabilities | £650,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2012 | Delivered on: 11 May 2012 Persons entitled: Trustees of the Kelaty Pension Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount held from time in the deposit account maintained pursuant to the rent deposit deed. Outstanding |
13 September 2007 | Delivered on: 15 September 2007 Persons entitled: Pr-Blakelands Limited Classification: Rent deposit deed Secured details: £9,047.50 due or to become due from the company to. Particulars: All monies standing from time to time in the account created pursuant to the rent deposit deed. Outstanding |
30 May 2023 | Cancellation of shares. Statement of capital on 28 April 2023
|
---|---|
30 May 2023 | Purchase of own shares.
|
4 May 2023 | Cessation of Martin Stanley Shorter as a person with significant control on 28 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Martin Stanley Shorter as a director on 28 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 April 2022 | Registered office address changed from 409 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN to Unit 25 Dwight Road Orbital 25 Business Park Watford WD18 9DA on 21 April 2022 (1 page) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Change of share class name or designation (2 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Termination of appointment of Peter John Ball as a director on 29 June 2018 (1 page) |
2 May 2018 | Notification of Martin Stanley Shorter as a person with significant control on 3 April 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 May 2018 | Notification of David Woodley as a person with significant control on 3 April 2017 (2 pages) |
2 May 2018 | Notification of Mark Edward Fagan as a person with significant control on 3 April 2017 (2 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Appointment of Mr Peter John Ball as a director (2 pages) |
2 June 2014 | Appointment of Mr Peter John Ball as a director (2 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 April 2014 | Registration of charge 061983660003 (5 pages) |
15 April 2014 | Registration of charge 061983660003 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 6 June 2012 (1 page) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Martin Stanley Shorter on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Woodley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Edward Fagan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Woodley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Martin Stanley Shorter on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Woodley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Martin Stanley Shorter on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mark Edward Fagan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Edward Fagan on 9 April 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
17 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 229 wrotham road gravesend kent DA11 7LL (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 229 wrotham road gravesend kent DA11 7LL (1 page) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
30 May 2007 | Ad 11/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
30 May 2007 | Ad 11/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | Incorporation (19 pages) |
2 April 2007 | Incorporation (19 pages) |