LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171833

Incorporation date

28/05/1974

Size

Full

Contacts

Registered address

Registered address

Labcorp Early Development Laboratories Ltd, Otley Road, Harrogate HG3 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1974)
dot icon16/02/2026
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Labcorp Early Development Laboratories Ltd Otley Road Harrogate HG3 1PY on 2026-02-16
dot icon04/02/2026
Registered office address changed from Otley Rd Harrogate HG3 1PY to 21 Holborn Viaduct London EC1A 2DY on 2026-02-04
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon15/10/2025
Resolutions
dot icon16/04/2025
Appointment of Mr Robert James Hainsworth as a director on 2025-04-15
dot icon16/04/2025
Appointment of Kathryn Wright Kyle as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Glenn Andrew Eisenberg as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Sandra Van Der Vaart as a director on 2025-04-15
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Solvency Statement dated 27/11/23
dot icon28/11/2023
Statement by Directors
dot icon28/11/2023
Statement of capital on 2023-11-28
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon04/07/2023
Appointment of Thomas Kremer as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Robert Stewart Pringle as a director on 2023-06-30
dot icon07/06/2023
Notification of Clearstone Holdings (International) Limited as a person with significant control on 2023-05-22
dot icon05/06/2023
Cessation of Labcorp Development Limited as a person with significant control on 2023-05-22
dot icon24/05/2023
Termination of appointment of Mir Imran Ali as a director on 2023-05-23
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Mr Robert Stewart Pringle on 2022-11-23
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon08/07/2022
Director's details changed for Mr. Mir Imran Ali on 2022-06-30
dot icon12/04/2022
Appointment of Mr. Mir Imran Ali as a director on 2022-04-11
dot icon11/04/2022
Termination of appointment of Stephen Derek Albert Street as a director on 2022-04-11
dot icon09/03/2022
Full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon08/11/2021
Change of details for Covance Limited as a person with significant control on 2021-06-25
dot icon25/06/2021
Resolutions
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon19/11/2019
Memorandum and Articles of Association
dot icon19/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Appointment of Sandra Van Der Vaart as a director on 2019-06-24
dot icon14/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon23/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Director's details changed for Mr Glenn Andrew Eisenberg on 2018-09-20
dot icon20/09/2018
Appointment of Mr Glenn Andrew Eisenberg as a director on 2018-08-28
dot icon20/09/2018
Appointment of Mr Floyd Samuel Eberts Iii as a director on 2018-08-28
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Auditor's resignation
dot icon19/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Alison Ann Cornell as a director on 2015-07-02
dot icon03/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon26/11/2013
Director's details changed for Robert Stewart Pringle on 2013-01-14
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Michael Patrick as a director
dot icon06/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Ms Alison Ann Cornell as a director
dot icon07/08/2012
Appointment of Mr Michael Thomas Patrick as a director
dot icon07/08/2012
Appointment of Mr Stephen Derek Albert Street as a director
dot icon07/08/2012
Termination of appointment of William Klitgaard as a director
dot icon31/07/2012
Termination of appointment of Stephen Couldwell as a director
dot icon02/07/2012
Termination of appointment of Katharine Masters as a director
dot icon23/05/2012
Termination of appointment of John Robson as a director
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Appointment of Mr Stephen Ashley Couldwell as a director
dot icon28/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed robert stewart pringle
dot icon24/08/2009
Director appointed katharine masters
dot icon21/08/2009
Appointment terminated director joseph herring
dot icon21/08/2009
Appointment terminated secretary katharine masters
dot icon21/08/2009
Resolutions
dot icon20/08/2009
Director appointed john robson
dot icon21/01/2009
Appointment terminated director anthony cork
dot icon03/12/2008
Return made up to 12/11/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon20/11/2007
Return made up to 15/10/07; no change of members
dot icon15/11/2006
Return made up to 15/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Director resigned
dot icon01/11/2005
Return made up to 15/10/05; full list of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 15/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 15/10/03; full list of members
dot icon04/11/2003
Secretary's particulars changed
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Director's particulars changed
dot icon13/11/2002
Return made up to 15/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon17/12/2001
New director appointed
dot icon13/11/2001
Return made up to 15/10/01; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon08/02/2001
Full accounts made up to 1999-12-31
dot icon22/11/2000
New director appointed
dot icon15/11/2000
Return made up to 15/10/00; full list of members
dot icon09/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/05/2000
Full accounts made up to 1998-12-31
dot icon07/04/2000
Director resigned
dot icon17/11/1999
Return made up to 15/10/99; full list of members
dot icon17/09/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon31/10/1998
Return made up to 15/10/98; no change of members
dot icon31/10/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Return made up to 15/10/97; full list of members
dot icon01/04/1997
New director appointed
dot icon25/02/1997
Memorandum and Articles of Association
dot icon21/02/1997
Memorandum and Articles of Association
dot icon23/01/1997
Memorandum and Articles of Association
dot icon31/12/1996
Ad 28/11/96--------- £ si 11000000@1=11000000 £ ic 750000/11750000
dot icon31/12/1996
Resolutions
dot icon31/12/1996
Resolutions
dot icon31/12/1996
£ nc 750000/11750000 28/11/96
dot icon07/11/1996
Certificate of change of name
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 15/10/96; no change of members
dot icon21/11/1995
Accounting reference date extended from 30/11 to 31/12
dot icon13/11/1995
Return made up to 15/10/95; full list of members
dot icon04/09/1995
Full accounts made up to 1994-11-30
dot icon27/04/1995
Certificate of change of name
dot icon17/01/1995
Director resigned
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 15/10/94; no change of members
dot icon23/09/1994
Full accounts made up to 1993-11-30
dot icon27/10/1993
Return made up to 15/10/93; no change of members
dot icon21/09/1993
Full accounts made up to 1992-11-30
dot icon26/05/1993
Certificate of change of name
dot icon19/10/1992
Return made up to 15/10/92; full list of members
dot icon25/09/1992
Full accounts made up to 1991-11-30
dot icon27/04/1992
Director's particulars changed
dot icon15/04/1992
Director resigned;new director appointed
dot icon12/11/1991
Return made up to 15/10/91; no change of members
dot icon27/09/1991
Full accounts made up to 1990-11-30
dot icon06/08/1991
Director resigned;new director appointed
dot icon15/10/1990
Full accounts made up to 1989-11-30
dot icon15/10/1990
Return made up to 15/10/90; full list of members
dot icon20/04/1990
Certificate of change of name
dot icon21/08/1989
Full accounts made up to 1988-11-30
dot icon21/08/1989
Return made up to 15/08/89; full list of members
dot icon29/09/1988
Full accounts made up to 1987-11-30
dot icon06/07/1988
Return made up to 20/06/88; full list of members
dot icon28/03/1988
Nc inc already adjusted
dot icon28/03/1988
Resolutions
dot icon28/03/1988
Resolutions
dot icon28/03/1988
Wd 03/03/88 ad 15/12/87--------- £ si 745000@1=745000 £ ic 5000/750000
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon25/10/1987
Accounting reference date shortened from 31/12 to 30/11
dot icon08/09/1987
Director resigned
dot icon21/04/1987
Accounting reference date extended from 30/06 to 31/12
dot icon04/04/1987
Full accounts made up to 1986-06-30
dot icon04/04/1987
Return made up to 26/03/87; full list of members
dot icon09/01/1987
Director resigned;new director appointed
dot icon28/05/1974
Miscellaneous
dot icon28/05/1974
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
12/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
28/08/2018 - 15/04/2025
25
Pringle, Robert Stewart
Director
04/08/2009 - 30/06/2023
38
Patrick, Michael Thomas
Director
01/08/2012 - 03/05/2013
21
Van Der Vaart, Sandra
Director
24/06/2019 - 15/04/2025
3
Ali, Mir Imran, Mr.
Director
11/04/2022 - 23/05/2023
-

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+
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 LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED is an(a) Active company incorporated on 28/05/1974 with the registered office located at Labcorp Early Development Laboratories Ltd, Otley Road, Harrogate HG3 1PY. 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 LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED?

toggle

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED is currently Active. It was registered on 28/05/1974 .

Where is LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED located?

toggle

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED is registered at Labcorp Early Development Laboratories Ltd, Otley Road, Harrogate HG3 1PY.

What does LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED do?

toggle

LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for LABCORP EARLY DEVELOPMENT LABORATORIES LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Labcorp Early Development Laboratories Ltd Otley Road Harrogate HG3 1PY on 2026-02-16.