L.J. CHURCH (LABORATORY SERVICES) LIMITED

Register to unlock more data on OkredoRegister

L.J. CHURCH (LABORATORY SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632665

Incorporation date

25/07/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1991)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon13/10/2013
Application to strike the company off the register
dot icon30/09/2013
Statement of capital on 2013-10-01
dot icon30/09/2013
Statement by Directors
dot icon30/09/2013
Solvency Statement dated 16/07/13
dot icon30/09/2013
Resolutions
dot icon11/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Appointment of Brian Reynolds as a secretary on 2012-01-16
dot icon06/02/2012
Appointment of Brian Reynolds as a director on 2012-01-16
dot icon06/02/2012
Termination of appointment of Paul Crompton as a secretary on 2012-01-11
dot icon06/02/2012
Termination of appointment of James Paul Crompton as a director on 2012-01-11
dot icon13/11/2011
Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon23/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon07/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/02/2010
Appointment of James Paul Crompton as a director
dot icon28/02/2010
Appointment of Paul Barry as a director
dot icon28/02/2010
Termination of appointment of Laurent Bermejo as a director
dot icon28/02/2010
Termination of appointment of Patrick Wirotius as a director
dot icon15/12/2009
Termination of appointment of David Derrick as a secretary
dot icon15/12/2009
Appointment of Paul Crompton as a secretary
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/09/2009
Accounts made up to 2008-12-31
dot icon13/09/2009
Return made up to 27/07/09; full list of members
dot icon08/07/2009
Secretary appointed david derrick
dot icon08/07/2009
Appointment Terminated Secretary andrew quigley
dot icon02/07/2009
Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon31/08/2008
Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now:
dot icon04/08/2008
Return made up to 27/07/08; full list of members
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon04/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
New secretary appointed
dot icon03/02/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 26/07/07; full list of members
dot icon14/03/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon21/11/2006
Full accounts made up to 2005-12-31
dot icon15/11/2006
Return made up to 26/07/06; full list of members
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Resolutions
dot icon23/08/2005
Return made up to 26/07/05; full list of members
dot icon29/06/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon09/06/2005
Accounts for a small company made up to 2004-08-31
dot icon10/04/2005
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon25/10/2004
Return made up to 26/07/04; full list of members
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
Secretary resigned;director resigned
dot icon21/06/2004
New director appointed
dot icon20/06/2004
New secretary appointed
dot icon20/06/2004
New director appointed
dot icon20/06/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon15/06/2004
New director appointed
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Registered office changed on 11/06/04 from: 69 high street dodworth barnsley south yorkshire S75 3RQ
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Accounts for a small company made up to 2003-08-31
dot icon27/08/2003
Secretary's particulars changed;director's particulars changed
dot icon27/08/2003
Director's particulars changed
dot icon21/08/2003
Return made up to 26/07/03; full list of members
dot icon21/08/2003
Secretary's particulars changed;director's particulars changed
dot icon09/12/2002
Accounts for a small company made up to 2002-08-31
dot icon11/08/2002
Return made up to 26/07/02; full list of members
dot icon23/12/2001
Accounts for a small company made up to 2001-08-31
dot icon11/09/2001
Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE
dot icon12/08/2001
Return made up to 26/07/01; full list of members
dot icon12/08/2001
Director's particulars changed
dot icon11/06/2001
Accounts for a small company made up to 2000-08-31
dot icon07/08/2000
Ad 24/07/00--------- £ si 949@1
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Return made up to 26/07/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-08-31
dot icon06/10/1999
£ sr 28@1 31/10/98
dot icon06/10/1999
£ sr 21@1 31/10/98
dot icon22/09/1999
Return made up to 26/07/99; full list of members
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Return made up to 26/07/98; full list of members
dot icon08/06/1999
Director resigned
dot icon03/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/12/1998
Declaration of satisfaction of mortgage/charge
dot icon25/09/1998
Particulars of mortgage/charge
dot icon18/05/1998
Accounts for a small company made up to 1997-08-31
dot icon10/08/1997
Return made up to 26/07/97; no change of members
dot icon10/08/1997
Secretary's particulars changed;director's particulars changed
dot icon30/06/1997
Accounts for a small company made up to 1996-08-31
dot icon10/08/1996
Return made up to 26/07/96; no change of members
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon30/03/1996
Accounts for a small company made up to 1995-08-31
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon10/09/1995
Return made up to 26/07/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Director resigned;new director appointed
dot icon28/07/1994
Return made up to 26/07/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-08-31
dot icon24/08/1993
Return made up to 26/07/93; no change of members
dot icon16/01/1993
Accounts for a small company made up to 1992-08-31
dot icon06/09/1992
Secretary resigned;new secretary appointed
dot icon06/09/1992
Return made up to 26/07/92; full list of members
dot icon30/09/1991
Ad 07/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/1991
Registered office changed on 16/08/91 from: 8 wellington st. Barnsley S. yorks S70 1SS
dot icon15/08/1991
Accounting reference date notified as 31/08
dot icon30/07/1991
Registered office changed on 31/07/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon30/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Miscellaneous
dot icon25/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, James Robert
Director
22/01/2007 - 25/01/2008
22
Barry, Paul
Director
01/01/2010 - Present
205
Shepherd, Andrew Norman
Director
17/02/2005 - 31/01/2008
23
Cooke, Andrew James
Director
02/08/2004 - 18/02/2005
15
Lawless, Patrick
Director
22/01/2007 - 08/02/2008
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.J. CHURCH (LABORATORY SERVICES) LIMITED

L.J. CHURCH (LABORATORY SERVICES) LIMITED is an(a) Dissolved company incorporated on 25/07/1991 with the registered office located at C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.J. CHURCH (LABORATORY SERVICES) LIMITED?

toggle

L.J. CHURCH (LABORATORY SERVICES) LIMITED is currently Dissolved. It was registered on 25/07/1991 and dissolved on 03/02/2014.

Where is L.J. CHURCH (LABORATORY SERVICES) LIMITED located?

toggle

L.J. CHURCH (LABORATORY SERVICES) LIMITED is registered at C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LB.

What does L.J. CHURCH (LABORATORY SERVICES) LIMITED do?

toggle

L.J. CHURCH (LABORATORY SERVICES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for L.J. CHURCH (LABORATORY SERVICES) LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.