LAB (UK) LIMITED

Register to unlock more data on OkredoRegister

LAB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473418

Incorporation date

15/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Britannia Court, Burnt Mills Industrial Estate, Basildon, Essex SS13 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon10/03/2026
Change of details for Mrs Susan Mcleod as a person with significant control on 2026-03-09
dot icon23/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon23/01/2023
Change of details for Mrs Susan Mcleod as a person with significant control on 2023-01-19
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/01/2023
Change of details for Mrs Susan Mcleod as a person with significant control on 2023-01-16
dot icon15/01/2023
Director's details changed for Mrs Susan Mcleod on 2023-01-16
dot icon25/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/01/2021
Director's details changed for Mrs Susan Mcleod on 2021-01-22
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon04/12/2020
Appointment of Mr James Arthur Dennis as a director on 2020-12-04
dot icon30/11/2020
Termination of appointment of Leslie John Norman Sparrow as a director on 2020-11-30
dot icon26/10/2020
Termination of appointment of Jack Reginald George Smith as a director on 2020-01-01
dot icon04/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2020
Change of details for Mrs Susan Mcleod as a person with significant control on 2020-01-10
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon15/01/2020
Director's details changed for Mrs Susan Mcleod on 2020-01-10
dot icon15/01/2020
Director's details changed for Mrs Susan Mcleod on 2020-01-10
dot icon15/01/2020
Change of details for Mrs Susan Mcleod as a person with significant control on 2020-01-10
dot icon07/10/2019
Cessation of Leslie John Norman Sparrow as a person with significant control on 2017-01-12
dot icon07/10/2019
Cessation of Edwina Carol Sparrow as a person with significant control on 2017-01-12
dot icon14/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/02/2017
Registered office address changed from , 73 Broadway, Studio New, Leigh on Sea, Essex, SS9 1PW to 34 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 2017-02-21
dot icon14/04/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/04/2016
Registered office address changed from , Stewart House 86a Broadway, Leigh-on-Sea, Essex, SS9 1AE to 34 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 2016-04-14
dot icon16/06/2015
Appointment of Mr Jack Reginald George Smith as a director on 2015-05-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/05/2015
Termination of appointment of Kara Webb as a secretary on 2015-05-01
dot icon17/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/04/2014
Annual return made up to 2014-01-15 no member list
dot icon24/03/2014
Satisfaction of charge 2 in full
dot icon06/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/04/2012
Appointment of Kara Webb as a secretary
dot icon23/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/04/2011
Annual return made up to 2011-01-15. List of shareholders has changed
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Registered office address changed from , Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN on 2010-04-14
dot icon14/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2008-10-31
dot icon10/11/2009
Current accounting period shortened from 2009-01-31 to 2008-10-31
dot icon02/07/2009
Director appointed susan mcleod
dot icon14/04/2009
Return made up to 15/01/09; full list of members
dot icon12/03/2009
Appointment terminated director and secretary shirley goddard
dot icon11/03/2009
Director appointed leslie john norman sparrow
dot icon11/03/2009
Appointment terminated director edwina sparrow
dot icon03/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2008
Certificate of change of name
dot icon08/05/2008
Appointment terminated director and secretary barrie goddard
dot icon08/05/2008
Secretary appointed shirley ann goddard
dot icon08/05/2008
Director appointed edwina carol sparrow
dot icon11/03/2008
Ad 06/02/08\gbp si 996@1=996\gbp ic 4/1000\
dot icon15/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-0.83 % *

* during past year

Cash in Bank

£620,940.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
963.00K
-
0.00
567.01K
-
2022
13
917.84K
-
0.00
626.17K
-
2023
13
937.97K
-
0.00
620.94K
-
2023
13
937.97K
-
0.00
620.94K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

937.97K £Ascended2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

620.94K £Descended-0.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, Susan
Director
01/05/2009 - Present
1
Dennis, James Arthur
Director
04/12/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LAB (UK) LIMITED

LAB (UK) LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at 34 Britannia Court, Burnt Mills Industrial Estate, Basildon, Essex SS13 1EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of LAB (UK) LIMITED?

toggle

LAB (UK) LIMITED is currently Active. It was registered on 15/01/2008 .

Where is LAB (UK) LIMITED located?

toggle

LAB (UK) LIMITED is registered at 34 Britannia Court, Burnt Mills Industrial Estate, Basildon, Essex SS13 1EU.

What does LAB (UK) LIMITED do?

toggle

LAB (UK) LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does LAB (UK) LIMITED have?

toggle

LAB (UK) LIMITED had 13 employees in 2023.

What is the latest filing for LAB (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Change of details for Mrs Susan Mcleod as a person with significant control on 2026-03-09.