LAB SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAB SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171375

Incorporation date

12/03/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon06/11/2025
Appointment of Mr Nicholas Swift as a director on 2025-10-30
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon19/08/2025
Termination of appointment of Louise Anne Stonier as a director on 2025-07-31
dot icon19/08/2025
Appointment of Mr Benjamin David Jacklin as a director on 2025-08-08
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon25/02/2025
Termination of appointment of Bart Frits Borms as a director on 2025-02-24
dot icon20/01/2025
Appointment of Louise Ann Stonier as a director on 2025-01-14
dot icon16/01/2025
Appointment of Mr Neil Lake as a director on 2025-01-14
dot icon24/12/2024
Termination of appointment of Christiaan Cools as a director on 2024-12-23
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon30/03/2023
Register(s) moved to registered office address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
dot icon30/03/2023
Change of details for Medivet Group Limited as a person with significant control on 2023-02-22
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon22/02/2023
Registered office address changed from 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22
dot icon22/01/2023
Accounts for a small company made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/09/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon21/09/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon05/08/2022
Appointment of Christiaan Cools as a director on 2022-07-27
dot icon25/03/2022
Termination of appointment of Deirdre Burns as a director on 2022-03-12
dot icon04/02/2022
Appointment of Mrs Deirdre Burns as a director on 2022-01-28
dot icon04/02/2022
Appointment of Mr Bart Frits Borms as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Neil Simon Harrington as a director on 2022-01-28
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon18/11/2021
Accounts for a small company made up to 2021-04-30
dot icon10/11/2021
Satisfaction of charge 031713750003 in full
dot icon10/11/2021
Satisfaction of charge 031713750002 in full
dot icon10/11/2021
Satisfaction of charge 031713750004 in full
dot icon08/11/2021
Termination of appointment of Arnold Stephen Levy as a secretary on 2021-11-08
dot icon03/11/2021
Termination of appointment of Arnold Stephen Levy as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of John William Hampden Smithers as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of Guy Richard Carter as a director on 2021-10-21
dot icon17/09/2021
Registration of charge 031713750004, created on 2021-09-16
dot icon08/06/2021
Termination of appointment of William Maurice Allen as a director on 2021-06-01
dot icon08/06/2021
Appointment of Mr Neil Harrington as a director on 2021-06-08
dot icon09/04/2021
Accounts for a small company made up to 2020-04-30
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon27/10/2020
Change of details for Medivet Group Limited as a person with significant control on 2020-04-06
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon17/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon25/06/2019
Registration of charge 031713750003, created on 2019-06-20
dot icon21/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-01-08 with updates
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2017-01-01
dot icon07/02/2018
Purchase of own shares.
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon18/12/2017
Resolutions
dot icon09/11/2017
Registration of charge 031713750002, created on 2017-11-03
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Director's details changed for Mr Guy Richard Carter on 2017-01-27
dot icon27/01/2017
Secretary's details changed for Mr Arnold Stephen Levy on 2017-01-27
dot icon27/01/2017
Director's details changed for Mr Arnold Stephen Levy on 2017-01-27
dot icon27/01/2017
Director's details changed for Guy Richard Carter on 2017-01-27
dot icon27/01/2017
Director's details changed for Mr John William Hampden Smithers on 2017-01-27
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon11/01/2017
Termination of appointment of John Edmund Daniell as a director on 2017-01-01
dot icon05/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon04/01/2017
Termination of appointment of Stephen Michael Alford as a director on 2017-01-01
dot icon15/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr John William Hampden Smithers on 2016-01-01
dot icon25/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon17/04/2015
Registered office address changed from 50 Seymour Street London W1H 7JG England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2015-04-17
dot icon17/04/2015
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to 8 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2015-04-17
dot icon08/04/2015
Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2015-04-08
dot icon09/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon29/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon18/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/01/2013
Appointment of Dr William Maurice Allen as a director
dot icon18/01/2013
Termination of appointment of Richard Leonard as a director
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon25/05/2011
Registered office address changed from 5Th Floor Marle Arch House 66-68 Seymour Street London W1H 5AF on 2011-05-25
dot icon18/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/10/2008
Return made up to 12/03/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 12/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 12/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/03/2005
Return made up to 12/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/06/2004
Particulars of contract relating to shares
dot icon11/06/2004
Ad 21/05/04--------- £ si 100@1=100 £ ic 200/300
dot icon04/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 12/03/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/04/2003
Return made up to 12/03/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/12/2002
Return made up to 12/03/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/02/2002
Return made up to 12/03/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-04-30
dot icon19/04/2000
Return made up to 12/03/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-04-30
dot icon04/10/1999
Return made up to 12/03/99; full list of members; amend
dot icon30/03/1999
Return made up to 12/03/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/08/1998
Accounts for a small company made up to 1997-04-30
dot icon07/04/1998
Return made up to 12/03/98; no change of members
dot icon10/06/1997
Return made up to 12/03/97; full list of members
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Ad 12/03/96--------- £ si 198@1=198 £ ic 2/200
dot icon22/03/1996
Director resigned
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
Accounting reference date notified as 30/04
dot icon22/03/1996
New secretary appointed;new director appointed
dot icon22/03/1996
New director appointed
dot icon12/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacklin, Benjamin David
Director
08/08/2025 - Present
107
Stonier, Louise Ann
Director
14/01/2025 - 31/07/2025
31
Borms, Bart Frits
Director
01/02/2022 - 24/02/2025
102
Swift, Nicholas
Director
30/10/2025 - Present
341
Cools, Christiaan
Director
27/07/2022 - 23/12/2024
10

Persons with Significant Control

1
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 LAB SERVICES LIMITED

LAB SERVICES LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ. 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 LAB SERVICES LIMITED?

toggle

LAB SERVICES LIMITED is currently Active. It was registered on 12/03/1996 .

Where is LAB SERVICES LIMITED located?

toggle

LAB SERVICES LIMITED is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does LAB SERVICES LIMITED do?

toggle

LAB SERVICES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for LAB SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.