Company NameLabmode Limited
Company StatusActive
Company Number06198366
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Edward Fagan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highland Drive
Bushey
Hertfordshire
WD23 4LH
Director NameMr Martin Stanley Shorter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albert Road
Bexley
Kent
DA5 1NU
Director NameDavid Woodley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Wrotham Road
Gravesend
Kent
DA11 7LL
Secretary NameDavid Woodley
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Wrotham Road
Gravesend
Kent
DA11 7LL
Director NameMr Peter John Ball
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 June 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address409 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelabmode.co.uk

Location

Registered AddressUnit 25 Dwight Road
Orbital 25 Business Park
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

333 at £1David Woodley
33.33%
Ordinary
333 at £1Mark Edward Fagan
33.33%
Ordinary
333 at £1Martin Stanley Shorter
33.33%
Ordinary

Financials

Year2014
Net Worth£429,497
Cash£159,719
Current Liabilities£650,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

14 April 2014Delivered on: 15 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2012Delivered 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 2007Delivered 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

Filing History

30 May 2023Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 666
(6 pages)
30 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
4 May 2023Cessation of Martin Stanley Shorter as a person with significant control on 28 April 2023 (1 page)
4 May 2023Termination of appointment of Martin Stanley Shorter as a director on 28 April 2023 (1 page)
12 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 April 2022Registered 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 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 December 2021Change of share class name or designation (2 pages)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 July 2018Termination of appointment of Peter John Ball as a director on 29 June 2018 (1 page)
2 May 2018Notification of Martin Stanley Shorter as a person with significant control on 3 April 2017 (2 pages)
2 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 May 2018Notification of David Woodley as a person with significant control on 3 April 2017 (2 pages)
2 May 2018Notification of Mark Edward Fagan as a person with significant control on 3 April 2017 (2 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 999
(6 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 999
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 999
(6 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 999
(6 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 999
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Appointment of Mr Peter John Ball as a director (2 pages)
2 June 2014Appointment of Mr Peter John Ball as a director (2 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 999
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 999
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 999
(6 pages)
15 April 2014Registration of charge 061983660003 (5 pages)
15 April 2014Registration of charge 061983660003 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 6 June 2012 (1 page)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Martin Stanley Shorter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Woodley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Edward Fagan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Woodley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Martin Stanley Shorter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Woodley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Martin Stanley Shorter on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mark Edward Fagan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Edward Fagan on 9 April 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
17 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 229 wrotham road gravesend kent DA11 7LL (1 page)
3 September 2007Registered office changed on 03/09/07 from: 229 wrotham road gravesend kent DA11 7LL (1 page)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 May 2007Ad 11/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages)
30 May 2007Ad 11/05/07--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
2 April 2007Incorporation (19 pages)
2 April 2007Incorporation (19 pages)