LABCORP UK LIMITED

Register to unlock more data on OkredoRegister

LABCORP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01815730

Incorporation date

14/05/1984

Size

Full

Contacts

Registered address

Registered address

Woolley Road, Alconbury, Huntingdon, Cambridgeshire PE28 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1984)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon28/09/2023
Application to strike the company off the register
dot icon06/07/2023
Satisfaction of charge 018157300024 in full
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 icon05/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon02/06/2023
Change of details for Covance Laboratories Limited as a person with significant control on 2021-06-25
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with updates
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 icon09/09/2021
Statement of capital on 2021-09-09
dot icon12/07/2021
Resolutions
dot icon12/07/2021
Change of name notice
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon16/02/2021
Notification of Covance Laboratories Limited as a person with significant control on 2020-12-24
dot icon19/01/2021
Cessation of Covance Crs International Limited as a person with significant control on 2020-12-24
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Solvency Statement dated 11/12/20
dot icon22/12/2020
Resolutions
dot icon15/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-29
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/05/2020
Change of details for Envigo International Limited as a person with significant control on 2019-06-04
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-05-20 with updates
dot icon05/07/2019
Satisfaction of charge 15 in full
dot icon05/07/2019
Satisfaction of charge 018157300021 in full
dot icon05/07/2019
Satisfaction of charge 018157300020 in full
dot icon05/07/2019
Satisfaction of charge 018157300017 in full
dot icon05/07/2019
Satisfaction of charge 018157300019 in full
dot icon05/07/2019
Satisfaction of charge 018157300023 in full
dot icon05/07/2019
Satisfaction of charge 018157300025 in full
dot icon05/07/2019
Satisfaction of charge 018157300022 in full
dot icon05/07/2019
Satisfaction of charge 018157300018 in full
dot icon19/06/2019
Resolutions
dot icon06/06/2019
Appointment of Mr Robert Stewart Pringle as a director on 2019-06-03
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-29
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 icon30/11/2018
Registration of charge 018157300025, created on 2018-11-21
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon03/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Mr Michael Gregory O'reilly as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of Brian Cass as a director on 2017-07-19
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon22/11/2016
Satisfaction of charge 14 in full
dot icon22/11/2016
Satisfaction of charge 16 in full
dot icon09/11/2016
Registration of charge 018157300023, created on 2016-11-03
dot icon09/11/2016
Registration of charge 018157300024, 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 icon30/09/2016
Termination of appointment of Paul Brooker as a director on 2016-09-30
dot icon22/06/2016
Termination of appointment of Richard Michaelson as a director on 2016-06-21
dot icon22/06/2016
Termination of appointment of Adrian Paul Hardy as a director on 2016-06-21
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon05/11/2015
Registered office address changed from Huntingdon Life Sciences Ltd Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS to Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS on 2015-11-05
dot icon08/10/2015
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 icon10/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Registration of charge 018157300022, created on 2014-08-12
dot icon02/09/2014
Registration of charge 018157300021, created on 2014-08-12
dot icon02/09/2014
Registration of charge 018157300020, created on 2014-08-12
dot icon29/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon14/05/2014
Registration of charge 018157300017
dot icon14/05/2014
Registration of charge 018157300018
dot icon14/05/2014
Registration of charge 018157300019
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Richard Michaelson as a director
dot icon18/04/2013
Appointment of Dr Paul Brooker as a director
dot icon18/04/2013
Appointment of Dr Adrian Paul Hardy as a director
dot icon04/04/2013
Appointment of Mr Christopher David Brown as a director
dot icon28/03/2013
Termination of appointment of Julian Griffiths as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon29/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon19/04/2012
Statement of company's objects
dot icon19/04/2012
Resolutions
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 15
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Resolutions
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/01/2011
Duplicate mortgage certificatecharge no:13
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/03/2010
Appointment of Mr Michael Gregory O'reilly as a secretary
dot icon08/03/2010
Termination of appointment of Julian Griffiths as a secretary
dot icon24/12/2009
Duplicate mortgage certificatecharge no:10
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon15/02/2008
Return made up to 07/02/08; full list of members
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Return made up to 07/02/06; full list of members
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon23/02/2004
Return made up to 07/02/04; full list of members
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 07/02/03; full list of members
dot icon19/12/2002
Director's particulars changed
dot icon19/12/2002
Secretary's particulars changed;director's particulars changed
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director resigned
dot icon18/02/2002
Return made up to 07/02/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 07/02/01; full list of members
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon09/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 07/02/00; full list of members
dot icon14/04/2000
Director's particulars changed
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Director's particulars changed
dot icon24/04/1999
New director appointed
dot icon24/04/1999
Director resigned
dot icon08/03/1999
Return made up to 07/02/99; full list of members
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon10/11/1998
Secretary's particulars changed
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
New director appointed
dot icon03/07/1998
Secretary resigned
dot icon22/05/1998
New secretary appointed
dot icon28/04/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Secretary resigned
dot icon12/02/1998
Return made up to 07/02/98; no change of members
dot icon26/01/1998
Particulars of mortgage/charge
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
New director appointed
dot icon18/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Return made up to 07/02/97; no change of members
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon08/05/1996
Return made up to 07/02/96; full list of members
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon29/11/1995
Memorandum and Articles of Association
dot icon21/11/1995
Certificate of change of name
dot icon16/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Auditor's resignation
dot icon11/10/1995
Accounting reference date extended from 30/09 to 31/12
dot icon14/06/1995
Director resigned
dot icon12/06/1995
Full accounts made up to 1994-09-30
dot icon26/04/1995
Memorandum and Articles of Association
dot icon26/04/1995
Ad 28/03/95--------- £ si 35000000@1=35000000 £ ic 10000000/45000000
dot icon26/04/1995
Nc inc already adjusted 15/03/95
dot icon26/04/1995
Resolutions
dot icon06/04/1995
Return made up to 07/02/95; no change of members
dot icon21/02/1995
Director resigned
dot icon13/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1993-09-30
dot icon06/06/1994
Director resigned
dot icon15/03/1994
New director appointed
dot icon09/03/1994
Return made up to 07/02/94; no change of members
dot icon21/09/1993
New secretary appointed
dot icon19/03/1993
Full accounts made up to 1992-09-30
dot icon19/03/1993
Director resigned;new director appointed
dot icon15/02/1993
Return made up to 07/02/93; full list of members
dot icon01/05/1992
Return made up to 22/04/92; full list of members
dot icon27/03/1992
Full accounts made up to 1991-09-30
dot icon02/05/1991
Full accounts made up to 1990-09-30
dot icon02/05/1991
Return made up to 22/04/91; no change of members
dot icon04/07/1990
Director resigned;new director appointed
dot icon08/06/1990
Director's particulars changed
dot icon07/06/1990
Return made up to 04/05/90; full list of members
dot icon15/05/1990
Full accounts made up to 1989-09-30
dot icon09/05/1989
Full accounts made up to 1988-09-30
dot icon09/05/1989
Return made up to 21/04/89; full list of members
dot icon26/04/1988
Full accounts made up to 1987-09-30
dot icon26/04/1988
Return made up to 12/04/88; full list of members
dot icon25/08/1987
Full accounts made up to 1986-09-30
dot icon24/08/1987
Return made up to 15/07/87; full list of members
dot icon17/06/1986
Registered office changed on 17/06/86 from: huntingdon research centre PLC, huntingdon, cambs
dot icon17/06/1986
Return made up to 14/04/86; full list of members
dot icon23/05/1986
Full accounts made up to 1985-09-30
dot icon07/05/1986
Director resigned
dot icon28/06/1985
Certificate of change of name
dot icon14/05/1984
Miscellaneous
dot icon14/05/1984
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
Full
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

1
psc login icon

Persons with Significant Control

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

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 UK LIMITED

LABCORP UK LIMITED is an(a) Dissolved company incorporated on 14/05/1984 with the registered office located at Woolley Road, Alconbury, Huntingdon, Cambridgeshire PE28 4HS. 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 UK LIMITED?

toggle

LABCORP UK LIMITED is currently Dissolved. It was registered on 14/05/1984 and dissolved on 19/03/2024.

Where is LABCORP UK LIMITED located?

toggle

LABCORP UK LIMITED is registered at Woolley Road, Alconbury, Huntingdon, Cambridgeshire PE28 4HS.

What does LABCORP UK LIMITED do?

toggle

LABCORP UK LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LABCORP UK LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.