LABCORP RESEARCH LIMITED

Register to unlock more data on OkredoRegister

LABCORP RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03009027

Incorporation date

12/01/1995

Size

Small

Contacts

Registered address

Registered address

Shardlow Business Park, London Road, Shardlow, Derbyshire DE72 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1995)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon28/09/2023
Application to strike the company off the register
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 icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Full accounts made up to 2020-12-31
dot icon12/04/2022
Termination of appointment of Stephen Derek Albert Street as a director on 2022-04-11
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon08/11/2021
Change of details for Covance Laboratories Limited as a person with significant control on 2021-06-25
dot icon28/06/2021
Resolutions
dot icon18/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon18/01/2021
Notification of Covance Laboratories Limited as a person with significant control on 2020-12-24
dot icon18/01/2021
Cessation of Covance Crs Developments Limited as a person with significant control on 2020-12-24
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon15/01/2020
Change of details for Envigo Developments Limited as a person with significant control on 2019-06-04
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Satisfaction of charge 030090270004 in full
dot icon05/07/2019
Satisfaction of charge 030090270005 in full
dot icon05/07/2019
Satisfaction of charge 030090270011 in full
dot icon05/07/2019
Satisfaction of charge 030090270016 in full
dot icon05/07/2019
Satisfaction of charge 030090270010 in full
dot icon13/06/2019
Satisfaction of charge 030090270006 in full
dot icon13/06/2019
Satisfaction of charge 030090270003 in full
dot icon13/06/2019
Satisfaction of charge 030090270009 in full
dot icon13/06/2019
Satisfaction of charge 030090270015 in full
dot icon13/06/2019
Satisfaction of charge 030090270014 in full
dot icon06/06/2019
Appointment of Mr Robert Stewart Pringle as a director on 2019-06-03
dot icon05/06/2019
Termination of appointment of Stephen Daniel Symonds as a director on 2019-06-03
dot icon05/06/2019
Termination of appointment of Michael Gregory O'reilly as a director on 2019-06-03
dot icon05/06/2019
Termination of appointment of Michael Gregory O'reilly as a secretary on 2019-06-03
dot icon05/06/2019
Appointment of Ms Sandra Danett Van Der Vaart as a director on 2019-06-03
dot icon05/06/2019
Appointment of Mr Stephen Derek Albert Street as a director on 2019-06-03
dot icon04/06/2019
Certificate of change of name
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon30/11/2018
Registration of charge 030090270016, created on 2018-11-21
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr Michael Gregory O'reilly as a director on 2017-08-14
dot icon14/06/2017
Termination of appointment of John William Handley as a director on 2017-06-13
dot icon10/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon24/11/2016
Resolutions
dot icon24/11/2016
Statement of company's objects
dot icon22/11/2016
Satisfaction of charge 030090270012 in full
dot icon22/11/2016
Satisfaction of charge 030090270007 in full
dot icon22/11/2016
Satisfaction of charge 1 in full
dot icon22/11/2016
Satisfaction of charge 030090270008 in full
dot icon22/11/2016
Satisfaction of charge 030090270013 in full
dot icon09/11/2016
Registration of charge 030090270015, created on 2016-11-03
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Appointment of Mr Stephen Daniel Symonds as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Christopher David Brown as a director on 2016-10-03
dot icon22/06/2016
Termination of appointment of Lee Robert West as a director on 2016-06-21
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Certificate of change of name
dot icon18/09/2015
Change of name notice
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon24/12/2014
Register(s) moved to registered inspection location Hollows Farm Alconbury Huntingdon Cambridgeshire PE28 4HS
dot icon24/12/2014
Register inspection address has been changed to Hollows Farm Alconbury Huntingdon Cambridgeshire PE28 4HS
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Appointment of Mr Michael Gregory O'reilly as a secretary on 2014-09-12
dot icon12/09/2014
Appointment of Mr Christopher David Brown as a director on 2014-09-12
dot icon12/09/2014
Termination of appointment of Mary Teresa Filipowicz as a secretary on 2014-09-12
dot icon12/09/2014
Termination of appointment of Sandra Deanne Oliszewicz as a director on 2014-09-12
dot icon12/09/2014
Termination of appointment of Joseph Patrick Bondi as a director on 2014-09-12
dot icon14/08/2014
Registration of charge 030090270010, created on 2014-08-12
dot icon14/08/2014
Registration of charge 030090270009, created on 2014-08-12
dot icon14/08/2014
Registration of charge 030090270011, created on 2014-08-12
dot icon14/08/2014
Registration of charge 030090270012, created on 2014-08-12
dot icon14/08/2014
Registration of charge 030090270013, created on 2014-08-12
dot icon14/08/2014
Registration of charge 030090270014, created on 2014-08-12
dot icon15/05/2014
Registration of charge 030090270008
dot icon15/05/2014
Registration of charge 030090270006
dot icon15/05/2014
Registration of charge 030090270007
dot icon14/05/2014
Registration of charge 030090270003
dot icon14/05/2014
Registration of charge 030090270004
dot icon14/05/2014
Registration of charge 030090270005
dot icon20/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon14/08/2013
Appointment of Mr Joseph Patrick Bondi as a director
dot icon25/07/2013
Termination of appointment of Andrew Barton as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon15/01/2013
Director's details changed for John Handley on 2012-01-01
dot icon25/06/2012
Appointment of Mrs Sandra Deanne Oliszewicz as a director
dot icon20/06/2012
Appointment of Mt Lee Robert West as a director
dot icon20/06/2012
Termination of appointment of Neil Cook as a director
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Neil Robert Cook as a director
dot icon17/08/2011
Appointment of Mr Andrew David Barton as a director
dot icon13/05/2011
Termination of appointment of Andrew Hurt as a director
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Mr Andrew David Hurt as a director
dot icon27/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon27/01/2010
Director's details changed for Peter Colin Jenkinson on 2009-12-24
dot icon27/01/2010
Director's details changed for John Handley on 2009-12-24
dot icon06/01/2010
Termination of appointment of Peter Jenkinson as a director
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Secretary appointed mary teresa filipowicz
dot icon06/06/2009
Appointment terminated secretary martin doherty
dot icon20/03/2009
Return made up to 24/12/08; full list of members
dot icon07/01/2009
Full accounts made up to 2007-12-31
dot icon10/11/2008
Certificate of change of name
dot icon19/08/2008
Appointment terminated director derek knight
dot icon11/03/2008
Return made up to 24/12/07; no change of members
dot icon11/03/2008
Secretary appointed martin joseph doherty
dot icon06/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Secretary resigned;director resigned
dot icon02/11/2007
Director resigned
dot icon14/06/2007
Accounts for a medium company made up to 2007-03-31
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Return made up to 24/12/06; full list of members
dot icon19/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon30/03/2006
New director appointed
dot icon22/03/2006
Return made up to 24/12/05; full list of members
dot icon31/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon02/03/2004
Full accounts made up to 2003-03-31
dot icon20/02/2004
Director resigned
dot icon26/01/2004
Return made up to 24/12/03; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon17/01/2003
Return made up to 24/12/02; full list of members
dot icon17/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/01/2002
Return made up to 24/12/01; full list of members
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/01/2001
Return made up to 24/12/00; full list of members
dot icon01/09/2000
Particulars of mortgage/charge
dot icon25/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned;director resigned
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon31/07/2000
Memorandum and Articles of Association
dot icon26/07/2000
Certificate of change of name
dot icon11/01/2000
Return made up to 24/12/99; full list of members
dot icon05/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon24/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/02/1999
Return made up to 12/01/99; full list of members
dot icon18/02/1998
Return made up to 12/01/98; no change of members
dot icon25/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/03/1997
Return made up to 12/01/97; no change of members
dot icon23/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon01/08/1996
Resolutions
dot icon05/02/1996
Return made up to 12/01/96; full list of members
dot icon24/08/1995
Ad 13/07/95--------- £ si 2@1=2 £ ic 2/4
dot icon28/07/1995
Certificate of change of name
dot icon24/07/1995
Registered office changed on 24/07/95 from: wilmot house st james court friar gate derby DE1 1BT
dot icon24/07/1995
Accounting reference date notified as 31/03
dot icon10/02/1995
Director resigned;new director appointed
dot icon10/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1995
Registered office changed on 10/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pringle, Robert Stewart
Director
03/06/2019 - 30/06/2023
38
Kremer, Thomas
Director
30/06/2023 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABCORP RESEARCH LIMITED

LABCORP RESEARCH LIMITED is an(a) Dissolved company incorporated on 12/01/1995 with the registered office located at Shardlow Business Park, London Road, Shardlow, Derbyshire DE72 2GD. 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 LABCORP RESEARCH LIMITED?

toggle

LABCORP RESEARCH LIMITED is currently Dissolved. It was registered on 12/01/1995 and dissolved on 26/12/2023.

Where is LABCORP RESEARCH LIMITED located?

toggle

LABCORP RESEARCH LIMITED is registered at Shardlow Business Park, London Road, Shardlow, Derbyshire DE72 2GD.

What does LABCORP RESEARCH LIMITED do?

toggle

LABCORP RESEARCH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LABCORP RESEARCH LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.