LABORATOIRE COMPLEX & NATURE LIMITED

Register to unlock more data on OkredoRegister

LABORATOIRE COMPLEX & NATURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943939

Incorporation date

27/10/2003

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor N.207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon11/02/2021
Appointment of Mrs Sylvie Perret as a director on 2021-02-11
dot icon11/02/2021
Notification of Sylvie Perret as a person with significant control on 2021-02-11
dot icon11/02/2021
Cessation of Romain Joseph Michel Tarchini as a person with significant control on 2021-02-11
dot icon11/02/2021
Termination of appointment of Romain Joseph Michel Tarchinni as a director on 2021-02-11
dot icon11/02/2021
Cessation of Romain Joseph Michel Tarchini as a person with significant control on 2021-02-11
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/12/2017
Termination of appointment of Helve Tcs Limited as a secretary on 2017-12-29
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Registered office address changed from Suite 21 Lawford House 4, Albert Place London N3 1QA to 3rd Floor N.207 Regent Street London W1B 3HH on 2016-12-06
dot icon11/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon03/11/2016
Appointment of Mister Romain Joseph Michel Tarchinni as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of William Strub as a director on 2016-11-01
dot icon25/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon21/11/2014
Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU to Suite 21 Lawford House 4, Albert Place London N3 1QA on 2014-11-21
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon16/11/2010
Secretary's details changed for Incorporate Secretariat Limited on 2010-10-27
dot icon16/11/2010
Director's details changed for William Strub on 2010-10-27
dot icon12/11/2010
Registered office address changed from 72 New Bond Street London W1S 1RR on 2010-11-12
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Resolutions
dot icon18/02/2009
Return made up to 27/10/08; full list of members
dot icon18/02/2009
Director appointed william strub
dot icon18/02/2009
Appointment terminated director romain tarchini
dot icon20/11/2008
Resolutions
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/03/2008
Appointment terminated director william strub
dot icon07/01/2008
New director appointed
dot icon30/11/2007
Director resigned
dot icon21/11/2007
Return made up to 27/10/07; full list of members
dot icon15/07/2007
New director appointed
dot icon15/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/02/2007
Resolutions
dot icon09/11/2006
Return made up to 27/10/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/05/2006
Resolutions
dot icon06/12/2005
Return made up to 27/10/05; full list of members
dot icon05/12/2005
Resolutions
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon16/06/2005
Resolutions
dot icon10/06/2005
New director appointed
dot icon07/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/06/2005
Resolutions
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Registered office changed on 31/01/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon31/01/2005
Secretary resigned
dot icon10/11/2004
Return made up to 27/10/04; full list of members
dot icon24/02/2004
New director appointed
dot icon09/12/2003
Ad 10/11/03--------- £ si 3998@1=3998 £ ic 2/4000
dot icon09/12/2003
Nc inc already adjusted 27/10/03
dot icon09/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon07/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon27/10/2003
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
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
10.00K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perret, Sylvie, Mme
Director
11/02/2021 - Present
1

Persons with Significant Control

3
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 LABORATOIRE COMPLEX & NATURE LIMITED

LABORATOIRE COMPLEX & NATURE LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at 3rd Floor N.207 Regent Street, London W1B 3HH. 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 LABORATOIRE COMPLEX & NATURE LIMITED?

toggle

LABORATOIRE COMPLEX & NATURE LIMITED is currently Active. It was registered on 27/10/2003 .

Where is LABORATOIRE COMPLEX & NATURE LIMITED located?

toggle

LABORATOIRE COMPLEX & NATURE LIMITED is registered at 3rd Floor N.207 Regent Street, London W1B 3HH.

What does LABORATOIRE COMPLEX & NATURE LIMITED do?

toggle

LABORATOIRE COMPLEX & NATURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LABORATOIRE COMPLEX & NATURE LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.