C4L LABORATORY SERVICES LTD

Register to unlock more data on OkredoRegister

C4L LABORATORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499318

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex RH15 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/06/2023
Cessation of Wayne Matthew Channon as a person with significant control on 2023-06-01
dot icon22/06/2023
Notification of Cells4Life Group Llp as a person with significant control on 2022-12-31
dot icon22/06/2023
Cessation of Jeffrey Drew as a person with significant control on 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon17/06/2023
Appointment of Mrs Debra Gail Channon as a director on 2023-06-01
dot icon17/06/2023
Appointment of Dr Lesley-Ann Martin-Drew as a director on 2023-06-01
dot icon17/06/2023
Appointment of Miss Claudia Elizabeth Rees as a director on 2023-06-01
dot icon24/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Resolutions
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/08/2014
Director's details changed for Dr Jeffrey Drew on 2014-08-12
dot icon13/08/2014
Director's details changed for Mr Wayne Matthew Channon on 2014-08-12
dot icon09/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/08/2013
Resolutions
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Director's details changed for Dr Jeffrey Drew on 2011-08-03
dot icon03/08/2011
Director's details changed for Wayne Matthew Channon on 2011-08-03
dot icon13/06/2011
Termination of appointment of Pp Secretaries Limited as a secretary
dot icon10/01/2011
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2011-01-10
dot icon15/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Pp Secretaries Limited on 2010-07-31
dot icon12/08/2010
Certificate of change of name
dot icon12/08/2010
Change of name notice
dot icon14/12/2009
Director's details changed for Dr Jeffrey Drew on 2009-12-14
dot icon14/12/2009
Director's details changed for Wayne Matthew Channon on 2009-12-14
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 31/07/09; full list of members
dot icon25/08/2009
Director's change of particulars / wayne channon / 31/07/2009
dot icon22/06/2009
Ad 30/01/09\gbp si [email protected]=4000\gbp ic 1469/5469\
dot icon22/06/2009
Ad 30/01/09\gbp si [email protected]=200\gbp ic 1269/1469\
dot icon22/06/2009
Nc inc already adjusted 07/01/09
dot icon22/06/2009
Resolutions
dot icon05/01/2009
Appointment terminated director giles davies
dot icon22/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon28/08/2008
Director's change of particulars / jeffrey drew / 31/07/2008
dot icon11/06/2008
Return made up to 31/07/07; full list of members
dot icon30/05/2008
Capitals not rolled up
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Resolutions
dot icon06/03/2008
Appointment terminated secretary giles davies
dot icon06/03/2008
Director's change of particulars / wayne channon / 31/07/2007
dot icon06/03/2008
Appointment terminated secretary jeffrey drew
dot icon03/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
New director appointed
dot icon23/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon25/05/2006
Resolutions
dot icon14/11/2005
Registered office changed on 14/11/05 from: sussex innovation centre science park square universit of sussex falmer brighton sussex BN1 9SB
dot icon14/11/2005
New secretary appointed
dot icon24/10/2005
Return made up to 31/07/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 31/07/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/03/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon04/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Return made up to 31/07/03; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: 10 ashen grove wimbledon park london SW19 8BN
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon31/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon+12,321.43 % *

* during past year

Cash in Bank

£1,739.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
206.24K
-
0.00
14.00
-
2022
25
206.24K
-
0.00
1.74K
-
2022
25
206.24K
-
0.00
1.74K
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

206.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74K £Ascended12.32K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
30/07/2002 - 31/07/2002
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
30/07/2002 - 31/07/2002
9687
Rees, Claudia Elizabeth
Director
01/06/2023 - Present
2
PP SECRETARIES LIMITED
Corporate Secretary
26/10/2005 - 12/06/2011
326
Mrs Debra Gail Channon
Director
01/06/2023 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C4L LABORATORY SERVICES LTD

C4L LABORATORY SERVICES LTD is an(a) Active company incorporated on 31/07/2002 with the registered office located at Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex RH15 9TN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of C4L LABORATORY SERVICES LTD?

toggle

C4L LABORATORY SERVICES LTD is currently Active. It was registered on 31/07/2002 .

Where is C4L LABORATORY SERVICES LTD located?

toggle

C4L LABORATORY SERVICES LTD is registered at Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex RH15 9TN.

What does C4L LABORATORY SERVICES LTD do?

toggle

C4L LABORATORY SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C4L LABORATORY SERVICES LTD have?

toggle

C4L LABORATORY SERVICES LTD had 25 employees in 2022.

What is the latest filing for C4L LABORATORY SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.