Advanced company searchLink opens in new window

LABMINDS LTD

Company number 07016295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
09 Dec 2022 AD01 Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 9 December 2022
09 Dec 2022 600 Appointment of a voluntary liquidator
09 Dec 2022 LIQ02 Statement of affairs
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2017
  • GBP 353,159.82
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2021
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2020
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2019
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2018
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2017
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 1,090,997.08
30 Sep 2021 CS01 11/09/21 Statement of Capital gbp 1090997.11
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholders information) was filled on 17/06/2022
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 December 2020
  • GBP 762,728.49
23 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholders information) was filled on 17/06/2022
23 Sep 2020 CH01 Director's details changed for Mr Michael Geoffrey Penington on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Jeffery John Caputo on 23 September 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 May 2020
  • GBP 758,411.16
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 TM01 Termination of appointment of Jochen Wilhelm Klingelhoefer as a director on 30 April 2020
11 May 2020 TM01 Termination of appointment of Ville Juhani Lehtonen as a director on 31 March 2020
03 Mar 2020 AP01 Appointment of Mr Jeffery John Caputo as a director on 6 January 2020