LAB SOLUTION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

LAB SOLUTION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09798374

Incorporation date

28/09/2015

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon20/04/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-20
dot icon04/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/05/2025
Appointment of Jianjun Zhang as a director on 2025-05-28
dot icon29/05/2025
Notification of Jianjun Zhang as a person with significant control on 2025-05-28
dot icon29/05/2025
Termination of appointment of Zhe Xiao as a director on 2025-05-28
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon29/05/2025
Cessation of Zhe Xiao as a person with significant control on 2025-05-28
dot icon25/03/2025
Compulsory strike-off action has been discontinued
dot icon24/03/2025
Registered office address changed from PO Box 4385 09798374 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-24
dot icon10/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/01/2025
Registered office address changed to PO Box 4385, 09798374 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Zhe Xiao changed to 09798374 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer J&C Business (Uk) Co., Limited changed to 09798374 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of person with significant control Zhe Xiao changed to 09798374 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon29/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon02/04/2024
Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2024-04-02
dot icon27/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/08/2022
Secretary's details changed for J&C Business (Uk) Co., Limited on 2022-08-23
dot icon21/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/09/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-09-28
dot icon28/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/09/2019
Secretary's details changed for J&C Business (Uk) Co., Limited on 2019-09-27
dot icon30/09/2018
Accounts for a dormant company made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon23/08/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 2018-08-23
dot icon18/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-09-27
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00M
-
0.00
-
-
2022
-
1.00M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
28/09/2015 - 02/04/2024
2169
Zhe Xiao
Director
28/09/2015 - 28/05/2025
-
Zhang, Jianjun
Director
28/05/2025 - Present
-

Persons with Significant Control

3
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 SOLUTION TECHNOLOGY LIMITED

LAB SOLUTION TECHNOLOGY LIMITED is an(a) Active company incorporated on 28/09/2015 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. There is currently 1 active director 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 SOLUTION TECHNOLOGY LIMITED?

toggle

LAB SOLUTION TECHNOLOGY LIMITED is currently Active. It was registered on 28/09/2015 .

Where is LAB SOLUTION TECHNOLOGY LIMITED located?

toggle

LAB SOLUTION TECHNOLOGY LIMITED is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does LAB SOLUTION TECHNOLOGY LIMITED do?

toggle

LAB SOLUTION TECHNOLOGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAB SOLUTION TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-20.