LABCO UK GROUP LIMITED

Register to unlock more data on OkredoRegister

LABCO UK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09632108

Incorporation date

10/06/2015

Size

Full

Contacts

Registered address

Registered address

Friars Bridge Court, 41-43 Blackfriars Road, London SE1 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon02/01/2024
Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England to Friars Bridge Court 41-43 Blackfriars Road London SE1 8NZ on 2024-01-02
dot icon21/12/2023
Registered office address changed from Francis House 9 Kings Head Yard London SE1 1NA England to Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ on 2023-12-21
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon11/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Registered office address changed from 2 Portman Street London W1H 6DU England to Francis House 9 Kings Head Yard London SE1 1NA on 2021-06-29
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Appointment of Mr Rainer Aamisepp as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Mathieu Olivier Floreani as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Sami Badarani as a director on 2020-12-09
dot icon08/12/2020
Appointment of Mr Thomas Edward Evans as a director on 2020-12-08
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon06/12/2019
Change of details for Labco Holding France Sa as a person with significant control on 2019-12-05
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 2019-07-11
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon21/12/2018
Change of details for Labco Sa as a person with significant control on 2018-12-21
dot icon20/12/2018
Notification of Labco Sa as a person with significant control on 2018-12-19
dot icon20/12/2018
Withdrawal of a person with significant control statement on 2018-12-20
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon08/12/2017
Appointment of Mr Mathieu Olivier Floreani as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Bartholomaus Wimmer as a director on 2017-12-01
dot icon19/07/2017
Termination of appointment of Vincent Pierre Marcel as a director on 2017-06-19
dot icon19/07/2017
Appointment of Mr Sami Badarani as a director on 2017-07-01
dot icon01/07/2017
Registered office address changed from First Floor, 1 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 2017-07-01
dot icon01/07/2017
Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to First Floor, 1 Kingdom Street London W2 6BD on 2017-07-01
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon22/11/2016
Auditor's resignation
dot icon22/06/2016
Appointment of Mrq Bartholomaus Wimmer as a director on 2016-01-01
dot icon20/06/2016
Termination of appointment of Nicholas John Stopford as a director on 2016-06-09
dot icon20/06/2016
Termination of appointment of Stuart James Quin as a director on 2016-01-01
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Philippe Jean-Pierre Charrier as a director on 2015-10-07
dot icon13/11/2015
Appointment of Mr Phillipe Jean-Pierre Charrier as a director on 2015-06-10
dot icon13/11/2015
Termination of appointment of Philippe Jean-Pierre Charrier as a director on 2015-10-07
dot icon29/10/2015
Memorandum and Articles of Association
dot icon29/10/2015
Resolutions
dot icon11/06/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon10/06/2015
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
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quin, Stuart James
Director
10/06/2015 - 01/01/2016
47
Evans, Thomas Edward
Director
08/12/2020 - Present
16
Aamisepp, Rainer
Director
09/12/2020 - Present
1

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 LABCO UK GROUP LIMITED

LABCO UK GROUP LIMITED is an(a) Active company incorporated on 10/06/2015 with the registered office located at Friars Bridge Court, 41-43 Blackfriars Road, London SE1 8NZ. There are currently 2 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 LABCO UK GROUP LIMITED?

toggle

LABCO UK GROUP LIMITED is currently Active. It was registered on 10/06/2015 .

Where is LABCO UK GROUP LIMITED located?

toggle

LABCO UK GROUP LIMITED is registered at Friars Bridge Court, 41-43 Blackfriars Road, London SE1 8NZ.

What does LABCO UK GROUP LIMITED do?

toggle

LABCO UK GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LABCO UK GROUP LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.