Richmond
Surrey
TW9 1PL
Secretary Name | Mr Stephen David Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Website | labscape.co.uk |
---|---|
Telephone | 0800 6122787 |
Telephone region | Freephone |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Stephen David Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,955 |
Cash | £127 |
Current Liabilities | £3,189 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
22 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2022 | Micro company accounts made up to 31 July 2020 (4 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
27 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2021 | Micro company accounts made up to 29 July 2019 (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 July 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
29 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 August 2017 | Notification of Stephen David Green as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Stephen David Green as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 July 2012 | Secretary's details changed for Mr Stephen David Green on 30 June 2012 (1 page) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Stephen David Green on 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Secretary's details changed for Mr Stephen David Green on 30 June 2012 (1 page) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Director's details changed for Mr Stephen David Green on 30 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 5a Sidney Road Staines Middlesex TW18 4LP on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 5a Sidney Road Staines Middlesex TW18 4LP on 13 June 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Mr Stephen David Green on 3 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Stephen David Green on 3 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Stephen David Green on 3 July 2010 (2 pages) |
2 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2008 | Incorporation (9 pages) |
3 July 2008 | Incorporation (9 pages) |