LABMED SPECIALIST RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

LABMED SPECIALIST RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662809

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/02/2023
Director's details changed for Mr Michael David Barnard on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
dot icon31/01/2023
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01
dot icon31/01/2023
Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01
dot icon31/01/2023
Change of details for Icsg Limited as a person with significant control on 2023-02-01
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/04/2022
Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20
dot icon29/04/2022
Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20
dot icon09/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Registered office address changed from Caledonia House No. 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 2021-05-06
dot icon09/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon13/10/2020
Termination of appointment of Richard Paul Thomas Macmillan as a director on 2020-09-18
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon20/06/2019
Appointment of Mr Michael David Barnard as a director on 2019-06-20
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon25/09/2017
Termination of appointment of Richard Anthony Mcbride as a secretary on 2017-09-19
dot icon25/09/2017
Appointment of Mr Thomas Christopher Richards as a secretary on 2017-09-19
dot icon25/09/2017
Termination of appointment of Richard Anthony Mcbride as a director on 2017-09-19
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr Thomas Christopher Richards as a director on 2017-08-08
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Memorandum and Articles of Association
dot icon11/08/2015
Resolutions
dot icon27/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Richard Anthony Mcbride as a secretary on 2014-12-03
dot icon11/12/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon10/12/2014
Resolutions
dot icon03/12/2014
Termination of appointment of a director
dot icon03/12/2014
Termination of appointment of Martin Richard Harris as a secretary on 2014-11-28
dot icon03/12/2014
Termination of appointment of Graham Gough as a director on 2014-11-28
dot icon03/12/2014
Termination of appointment of Martin Richard Harris as a director on 2014-10-28
dot icon03/12/2014
Appointment of Mr Richard Anthony Mcbride as a director on 2014-11-28
dot icon02/12/2014
Appointment of Mr Richard Paul Thomas Macmillan as a director on 2014-11-28
dot icon01/12/2014
Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL to Caledonia House No. 223 Pentonville Road London N1 9NG on 2014-12-01
dot icon19/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/02/2013
Registered office address changed from Hunter House 150 Hutton Road Shenfield Brantwood Essex CM15 8NL on 2013-02-19
dot icon26/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon24/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Graham Gough on 2010-02-11
dot icon26/03/2010
Director's details changed for Martin Richard Harris on 2010-02-11
dot icon27/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon09/05/2008
Return made up to 11/02/08; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon28/04/2007
Return made up to 11/02/07; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/02/2006
Return made up to 11/02/06; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/02/2005
Return made up to 11/02/05; full list of members
dot icon02/08/2004
Accounts for a dormant company made up to 2004-02-29
dot icon12/02/2004
Return made up to 11/02/04; full list of members
dot icon11/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Thomas Christopher
Director
08/08/2017 - Present
93
Barnard, Michael David
Director
20/06/2019 - Present
72
Toner, Daniel Francis
Secretary
19/04/2022 - Present
-

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 LABMED SPECIALIST RECRUITMENT LIMITED

LABMED SPECIALIST RECRUITMENT LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at 9 Appold Street, London EC2A 2AP. 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 LABMED SPECIALIST RECRUITMENT LIMITED?

toggle

LABMED SPECIALIST RECRUITMENT LIMITED is currently Active. It was registered on 11/02/2003 .

Where is LABMED SPECIALIST RECRUITMENT LIMITED located?

toggle

LABMED SPECIALIST RECRUITMENT LIMITED is registered at 9 Appold Street, London EC2A 2AP.

What does LABMED SPECIALIST RECRUITMENT LIMITED do?

toggle

LABMED SPECIALIST RECRUITMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LABMED SPECIALIST RECRUITMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with no updates.