LAB PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

LAB PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10614748

Incorporation date

13/02/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 14 Blackhill Road, Holton Heath Trading Park, Unit 14 Blackhill Road West, Holton Heath Trading, Poole, Dorset BH16 6LECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2017)
dot icon24/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon09/02/2026
Secretary's details changed for Mr Thomas Gray on 2025-10-31
dot icon07/02/2026
Director's details changed for Mr Stuart Leslie Abbs on 2025-10-31
dot icon06/02/2026
Change of details for Jag Bidco Limited as a person with significant control on 2024-02-19
dot icon06/02/2026
Director's details changed for Mr Thomas Gray on 2025-10-31
dot icon31/10/2025
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Unit 14 Blackhill Road, Holton Heath Trading Park Unit 14 Blackhill Road West, Holton Heath Trading Poole Dorset BH16 6LE on 2025-10-31
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Christopher James Frampton-Love as a director on 2024-12-31
dot icon17/01/2025
Appointment of Mr Thomas Gray as a director on 2024-12-31
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 106147480005 in full
dot icon11/04/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon28/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon31/10/2023
Appointment of Mr Babak Fardaghaie as a director on 2023-10-17
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/05/2023
Registration of charge 106147480005, created on 2023-04-28
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon12/01/2023
Satisfaction of charge 106147480003 in full
dot icon12/01/2023
Satisfaction of charge 106147480004 in full
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/07/2022
Secretary's details changed for Mr Thomas Gray on 2022-06-24
dot icon18/07/2022
Change of details for Jag Bidco Limited as a person with significant control on 2022-06-24
dot icon18/07/2022
Director's details changed for Mr Stuart Abbs on 2022-06-24
dot icon07/07/2022
Termination of appointment of Michael Prenton Drew as a director on 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon12/01/2022
Director's details changed for Christopher James Frampton-Love on 2021-12-31
dot icon12/01/2022
Appointment of Christopher James Frampton-Love as a director on 2021-12-13
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/09/2021
Appointment of Mr Thomas Gray as a secretary on 2021-08-23
dot icon03/09/2021
Appointment of Mr Stuart Abbs as a director on 2021-08-23
dot icon04/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2021
Registration of charge 106147480004, created on 2021-03-04
dot icon08/03/2021
Registration of charge 106147480003, created on 2021-03-04
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/02/2021
Satisfaction of charge 106147480002 in full
dot icon12/05/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon20/02/2020
Satisfaction of charge 106147480001 in full
dot icon15/11/2019
Registration of charge 106147480002, created on 2019-11-13
dot icon04/11/2019
Resolutions
dot icon24/10/2019
Cessation of Michael Prenton Drew as a person with significant control on 2019-10-14
dot icon24/10/2019
Notification of Jag Bidco Limited as a person with significant control on 2019-10-14
dot icon18/10/2019
Appointment of Mr David George Harrison as a director on 2019-10-14
dot icon18/10/2019
Appointment of Mr Paul Barry as a director on 2019-10-14
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon19/11/2018
Change of details for Michael Prenton Drew as a person with significant control on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Michael Prenton Drew on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Michael Prenton Drew on 2018-11-16
dot icon16/11/2018
Change of details for Michael Prenton Drew as a person with significant control on 2018-11-16
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon10/01/2018
Change of details for Michael Prenton Drew as a person with significant control on 2017-02-13
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon09/05/2017
Registration of charge 106147480001, created on 2017-05-09
dot icon13/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
14/10/2019 - 20/11/2023
191
Abbs, Stuart, Dr
Director
23/08/2021 - Present
32
Gray, Thomas
Director
31/12/2024 - Present
189
Drew, Michael Prenton
Director
13/02/2017 - 30/06/2022
18
Barry, Paul
Director
14/10/2019 - 31/12/2024
205

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAB PARTNERSHIP LIMITED

LAB PARTNERSHIP LIMITED is an(a) Active company incorporated on 13/02/2017 with the registered office located at Unit 14 Blackhill Road, Holton Heath Trading Park, Unit 14 Blackhill Road West, Holton Heath Trading, Poole, Dorset BH16 6LE. There are currently 4 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 LAB PARTNERSHIP LIMITED?

toggle

LAB PARTNERSHIP LIMITED is currently Active. It was registered on 13/02/2017 .

Where is LAB PARTNERSHIP LIMITED located?

toggle

LAB PARTNERSHIP LIMITED is registered at Unit 14 Blackhill Road, Holton Heath Trading Park, Unit 14 Blackhill Road West, Holton Heath Trading, Poole, Dorset BH16 6LE.

What does LAB PARTNERSHIP LIMITED do?

toggle

LAB PARTNERSHIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LAB PARTNERSHIP LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-12 with no updates.