LABMINDS LTD

Register to unlock more data on OkredoRegister

LABMINDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07016295

Incorporation date

11/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon17/05/2024
Final Gazette dissolved following liquidation
dot icon17/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2024
Resolutions
dot icon09/12/2022
Statement of affairs
dot icon09/12/2022
Appointment of a voluntary liquidator
dot icon09/12/2022
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2022-12-09
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Second filing of a statement of capital following an allotment of shares on 2017-06-06
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon17/06/2022
Second filing of Confirmation Statement dated 2021-09-11
dot icon17/06/2022
Second filing of Confirmation Statement dated 2020-09-11
dot icon17/06/2022
Second filing of Confirmation Statement dated 2019-09-11
dot icon17/06/2022
Second filing of Confirmation Statement dated 2018-09-11
dot icon17/06/2022
Second filing of Confirmation Statement dated 2017-09-11
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon30/09/2021
11/09/21 Statement of Capital gbp 1090997.11
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-13
dot icon23/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon23/09/2020
Director's details changed for Mr Michael Geoffrey Penington on 2020-09-23
dot icon23/09/2020
Director's details changed for Mr Jeffery John Caputo on 2020-09-23
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-08
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Termination of appointment of Jochen Wilhelm Klingelhoefer as a director on 2020-04-30
dot icon11/05/2020
Termination of appointment of Ville Juhani Lehtonen as a director on 2020-03-31
dot icon03/03/2020
Appointment of Mr Jeffery John Caputo as a director on 2020-01-06
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD England to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2019-09-16
dot icon12/09/2019
Appointment of Mr Ronald Deane Coleman Jr. as a director on 2019-05-10
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon12/09/2019
Director's details changed for Ville Juhani Lehtonen on 2019-09-12
dot icon12/09/2019
Director's details changed for Mr Jochen Wilhelm Klingelhoefer on 2019-09-12
dot icon11/09/2019
Resolutions
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon17/05/2019
Registration of charge 070162950001, created on 2019-05-10
dot icon17/05/2019
Registration of charge 070162950002, created on 2019-05-10
dot icon21/11/2018
Director's details changed for Mr Michael Geoffrey Penington on 2018-11-21
dot icon20/11/2018
Confirmation statement made on 2018-09-11 with updates
dot icon19/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-14
dot icon02/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon07/01/2018
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 2018-01-07
dot icon26/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon21/08/2017
Director's details changed for Mr Jochen Wilhelm Klingelhofer on 2010-09-11
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon12/10/2016
Termination of appointment of Newmedia Spark Directors Limited as a director on 2016-09-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon07/01/2016
Termination of appointment of Quentin George Paul Cooke as a secretary on 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon01/05/2015
Director's details changed for Mr Michael Pennington on 2015-03-18
dot icon26/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon27/03/2015
Appointment of Mr John Kawola as a director on 2015-02-23
dot icon26/03/2015
Appointment of Mr Michael Pennington as a director on 2015-03-18
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon26/02/2015
Resolutions
dot icon15/12/2014
Appointment of Newmedia Spark Directors Limited as a director on 2014-11-05
dot icon15/12/2014
Termination of appointment of Newmedia Spark Directors Limited as a director on 2014-11-05
dot icon15/12/2014
Appointment of Newmedia Spark Directors Limited as a director on 2014-11-05
dot icon12/12/2014
Termination of appointment of Camilla Lisa Oxley as a director on 2014-11-05
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon10/12/2014
Statement of company's objects
dot icon10/12/2014
Resolutions
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/09/2014
Director's details changed for Ville Juhani Lehtonen on 2013-12-01
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Resolutions
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-10-08
dot icon08/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Director's details changed for Camilla Lisa Oxley on 2013-02-15
dot icon15/02/2013
Appointment of Mr Nicholas John Stephen Randall as a director
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-27
dot icon30/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon17/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr Jochen Wilhelm Klingelhofer on 2012-09-10
dot icon17/10/2012
Director's details changed for Ville Juhani Lehtonen on 2012-09-10
dot icon19/09/2012
Memorandum and Articles of Association
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon09/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon14/11/2011
Director's details changed for Mr Jochen Wilhelm Klingelhofer on 2011-09-11
dot icon14/11/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon14/11/2011
Director's details changed for Camilla Lisa Oxley on 2011-09-09
dot icon14/11/2011
Director's details changed for Ville Juhani Lehtonen on 2011-09-10
dot icon01/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon08/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Andrew Hunt as a director
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-08-21
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Sub-division of shares on 2010-07-19
dot icon10/08/2010
Resolutions
dot icon03/08/2010
Registered office address changed from 5000 Oxford Business Park South Oxford OX4 2BH on 2010-08-03
dot icon23/07/2010
Appointment of Mr Quentin George Paul Cooke as a secretary
dot icon11/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£361,432.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
9.05M
-
0.00
361.43K
-
2021
9
9.05M
-
0.00
361.43K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

9.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Nicholas John Stephen
Director
08/02/2013 - Present
25

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LABMINDS LTD

LABMINDS LTD is an(a) Dissolved company incorporated on 11/09/2009 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LABMINDS LTD?

toggle

LABMINDS LTD is currently Dissolved. It was registered on 11/09/2009 and dissolved on 17/05/2024.

Where is LABMINDS LTD located?

toggle

LABMINDS LTD is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does LABMINDS LTD do?

toggle

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

How many employees does LABMINDS LTD have?

toggle

LABMINDS LTD had 9 employees in 2021.

What is the latest filing for LABMINDS LTD?

toggle

The latest filing was on 17/05/2024: Final Gazette dissolved following liquidation.