Company NameCore Laboratories (U.K.) Ip Co. Ltd.
DirectorJacqueline Watson
Company StatusLiquidation
Company Number08772020
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs Jacqueline Watson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed12 November 2013(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr George Bruce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Moss Drive Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland

Location

Registered AddressC/O Anderson Anderson Brown Llp
The Cursitor
38 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at $1Core Laboratories Luxembourg S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£3,535,483
Gross Profit£267,863
Net Worth£197,787
Cash£255
Current Liabilities£467,095

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2020 (3 years, 5 months ago)
Next Return Due26 November 2021 (overdue)

Filing History

9 February 2021Full accounts made up to 31 December 2019 (17 pages)
17 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
14 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • USD 1
(5 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • USD 1
(5 pages)
14 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
16 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • USD 1
(5 pages)
24 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • USD 1
(5 pages)
24 November 2014Director's details changed for Ms Jacqueline Watson on 26 November 2013 (2 pages)
24 November 2014Director's details changed for Ms Jacqueline Watson on 26 November 2013 (2 pages)
27 November 2013Appointment of Jacqueline Watson as a director (2 pages)
27 November 2013Appointment of Jacqueline Watson as a director (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • USD 1
(23 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • USD 1
(23 pages)