Company NameG-Labs (Holdings) Limited
Company StatusActive
Company Number09415225
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Previous NameLeasa Lawrence Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Leasa Claudeth Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harley Street
London
W1G 9PF
Director NameMr Roman William McAlindon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harley Street
London
W1G 9PF
Director NameMs Bridget Penelope Blow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Harley Street
London
W1G 9PF
Director NameLord Digby Marritt Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harley Street
London
W1G 9PF
Secretary NameMr Paul Joseph Nightingale
StatusResigned
Appointed01 September 2016(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 06 March 2017)
RoleCompany Director
Correspondence Address10 Harley Street
London
W1G 9PF

Location

Registered Address10 Harley Street
London
W1G 9PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Termination of appointment of Digby Marritt Jones as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Digby Marritt Jones as a director on 1 November 2017 (1 page)
7 March 2017Termination of appointment of Paul Joseph Nightingale as a secretary on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Paul Joseph Nightingale as a secretary on 6 March 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
2 September 2016Appointment of Mr Paul Joseph Nightingale as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Paul Joseph Nightingale as a secretary on 1 September 2016 (2 pages)
22 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,273
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,273
(3 pages)
16 July 2016Appointment of Ms Bridget Penelope Blow as a director on 18 June 2016 (2 pages)
16 July 2016Appointment of Ms Bridget Penelope Blow as a director on 18 June 2016 (2 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
30 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
30 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 600
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 600
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,000
(4 pages)
6 July 2015Change of share class name or designation (3 pages)
6 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,000
(4 pages)
6 July 2015Change of share class name or designation (3 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 July 2015Appointment of Lord Digby Jones as a director on 11 June 2015 (4 pages)
3 July 2015Appointment of Lord Digby Jones as a director on 11 June 2015 (4 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2015Appointment of Mr Roman William Mcalindon as a director on 11 June 2015 (2 pages)
29 June 2015Appointment of Mr Roman William Mcalindon as a director on 11 June 2015 (2 pages)
25 February 2015Change of name notice (2 pages)
25 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
  • RES15 ‐ Change company name resolution on 2015-02-02
(1 page)
25 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
(1 page)
25 February 2015Change of name notice (2 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)