London
WC1A 2TH
Director Name | Ms Kati Lynch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Labs House 15 - 19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Labs House 15 - 19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Nicholas Murphy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Labs House 15 - 19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Mr William Hyland Andrews |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | George Edward McGuiness |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | Victoria Australia |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Jeremy Peter Waters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 September 2014) |
Role | Teacher |
Country of Residence | Australia |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Tracy McLennan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2017) |
Role | Company Director |
Country of Residence | London Uk |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Robert Justin James |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 77-91 New Oxford Street London WC1A 1DG |
Director Name | Mr Martin Anthony Keane |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2014) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 77-91 New Oxford Street London WC1A 1DG |
Website | mkh.co.uk |
---|---|
Telephone | 0808 1020037 |
Telephone region | Freephone |
Registered Address | 3rd Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
75k at £1 | Lejoli LTD 75.00% Ordinary A |
---|---|
25k at £1 | Lejoli LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,011,480 |
Gross Profit | £8,097,086 |
Net Worth | £1,317,175 |
Current Liabilities | £1,091,215 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
31 March 2011 | Delivered on: 8 April 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 November 2020 | Registered office address changed from Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH England to Labs House 15 - 19 Bloomsbury Way London WC1A 2th on 24 November 2020 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
4 September 2020 | Group of companies' accounts made up to 31 August 2019 (25 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
5 August 2019 | Change of share class name or designation (2 pages) |
5 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2019 | Group of companies' accounts made up to 31 August 2018 (25 pages) |
20 May 2019 | Change of share class name or designation (2 pages) |
20 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2018 | Registered office address changed from C/O 1st Floor, Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH on 18 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
30 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Group of companies' accounts made up to 31 August 2017 (25 pages) |
6 March 2018 | Change of share class name or designation (2 pages) |
6 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2018 | Termination of appointment of Tracy Mclennan as a director on 27 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 May 2017 | Group of companies' accounts made up to 31 August 2016 (24 pages) |
18 May 2017 | Group of companies' accounts made up to 31 August 2016 (24 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 June 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
6 June 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 June 2015 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
9 June 2015 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
20 May 2015 | Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 September 2014 | Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page) |
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
28 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Termination of appointment of Robert James as a director (1 page) |
12 September 2012 | Appointment of Michael Robert Kaye as a director (2 pages) |
12 September 2012 | Termination of appointment of Robert James as a director (1 page) |
12 September 2012 | Appointment of Michael Robert Kaye as a director (2 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (20 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (20 pages) |
18 March 2012 | Termination of appointment of William Andrews as a director (1 page) |
18 March 2012 | Appointment of Ms Kati Pilkington as a director (2 pages) |
18 March 2012 | Termination of appointment of William Andrews as a director (1 page) |
18 March 2012 | Appointment of Ms Kati Pilkington as a director (2 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Appointment of Mr Robert Justin James as a director (2 pages) |
28 June 2011 | Appointment of Mr Robert Justin James as a director (2 pages) |
27 June 2011 | Appointment of Mr Martin Anthony Keane as a director (2 pages) |
27 June 2011 | Termination of appointment of George Mcguiness as a director (1 page) |
27 June 2011 | Appointment of Mr Martin Anthony Keane as a director (2 pages) |
27 June 2011 | Appointment of Mr Michael Robert Kaye as a secretary (1 page) |
27 June 2011 | Termination of appointment of George Mcguiness as a director (1 page) |
27 June 2011 | Termination of appointment of Michael Kaye as a director (1 page) |
27 June 2011 | Appointment of Mr Michael Robert Kaye as a secretary (1 page) |
27 June 2011 | Termination of appointment of Michael Kaye as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
9 September 2010 | Appointment of Jeremy Peter Waters as a director (3 pages) |
9 September 2010 | Appointment of George Edward Mcguiness as a director (3 pages) |
9 September 2010 | Appointment of Jeremy Peter Waters as a director (3 pages) |
9 September 2010 | Appointment of Tracy Mclennan as a director (3 pages) |
9 September 2010 | Appointment of Mr William Hyland Andrews as a director (3 pages) |
9 September 2010 | Appointment of Mr William Hyland Andrews as a director (3 pages) |
9 September 2010 | Appointment of Tracy Mclennan as a director (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
9 September 2010 | Appointment of George Edward Mcguiness as a director (3 pages) |
9 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Resolutions
|
17 September 2009 | Incorporation (18 pages) |
17 September 2009 | Incorporation (18 pages) |