LABSTEP LIMITED

Register to unlock more data on OkredoRegister

LABSTEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08788197

Incorporation date

25/11/2013

Size

Small

Contacts

Registered address

Registered address

Marshall House 1st Floor, 2 Park Avenue, Sale, Greater Manchester M33 6HECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon20/04/2026
Termination of appointment of Harry Milton Cook Iii as a director on 2026-04-13
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/04/2026
Termination of appointment of Judith Phillips Dolgin as a director on 2026-04-14
dot icon14/04/2026
Termination of appointment of Douglas Andrew Fedich as a director on 2026-02-28
dot icon14/04/2026
Appointment of Mr Jason Scott Furgala as a director on 2026-03-01
dot icon13/01/2026
Satisfaction of charge 087881970001 in full
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/10/2025
Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT England to Marshall House, 1st Floor, 2 Park Avenue, Sale, Cheshire M33 6HE on 2025-10-14
dot icon14/10/2025
Registered office address changed from Marshall House, 1st Floor, 2 Park Avenue, Sale, Cheshire M33 6HE United Kingdom to Marshall House 1st Floor 2 Park Avenue Sale Greater Manchester M33 6HE on 2025-10-14
dot icon08/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/10/2024
Termination of appointment of Onoufrios Malikkides as a director on 2024-10-15
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Registration of charge 087881970001, created on 2023-09-22
dot icon21/08/2023
Second filing of the annual return made up to 2014-09-10
dot icon16/08/2023
Appointment of Mr Onoufrios Malikkides as a director on 2023-08-16
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Resolutions
dot icon01/08/2023
Cessation of Jacob Schofield as a person with significant control on 2023-07-27
dot icon01/08/2023
Notification of Starlims Uk Limited as a person with significant control on 2023-07-27
dot icon31/07/2023
Appointment of Harry Milton Cook Iii as a director on 2023-07-27
dot icon31/07/2023
Termination of appointment of Jacob Schofield as a director on 2023-07-27
dot icon31/07/2023
Termination of appointment of Sven Kirkerup as a director on 2023-07-27
dot icon31/07/2023
Termination of appointment of Jacob Ben Schofield as a secretary on 2023-07-27
dot icon31/07/2023
Registered office address changed from , the Plough Pyrton, Watlington, OX49 5AP, England to Crossgate House Cross Street Sale Cheshire M33 7FT on 2023-07-31
dot icon31/07/2023
Appointment of Judith Phillips Dolgin as a director on 2023-07-27
dot icon31/07/2023
Appointment of Douglas Andrew Fedich as a director on 2023-07-27
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon28/07/2023
Resolutions
dot icon27/07/2023
Second filing for the cessation of Jan Domanski as a person with significant control
dot icon26/07/2023
Sub-division of shares on 2015-02-23
dot icon21/07/2023
Second filing of a statement of capital following an allotment of shares on 2013-11-25
dot icon17/07/2023
Change of details for Mr Jacob Schofield as a person with significant control on 2017-05-30
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Cessation of Jan Domanski as a person with significant control on 2020-10-24
dot icon26/08/2020
Registered office address changed from , 25 Finsbury Circus, London, EC2M 7EE, England to The Plough Pyrton Watlington OX49 5AP on 2020-08-26
dot icon02/04/2019
Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom to The Plough Pyrton Watlington OX49 5AP on 2019-04-02
dot icon15/06/2017
Sub-division of shares on 2017-05-30
dot icon08/06/2017
Registered office address changed from , the Plough Pyrton, Watlington, OX49 5AP to The Plough Pyrton Watlington OX49 5AP on 2017-06-08
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon28/08/2014
Statement of capital following an allotment of shares on 2013-11-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon-84.28 % *

* during past year

Cash in Bank

£9,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
12
442.65K
-
0.00
63.32K
-
2022
14
827.58K
-
0.00
9.96K
-
2022
14
827.58K
-
0.00
9.96K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

827.58K £Ascended86.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.96K £Descended-84.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LABSTEP LIMITED

LABSTEP LIMITED is an(a) Active company incorporated on 25/11/2013 with the registered office located at Marshall House 1st Floor, 2 Park Avenue, Sale, Greater Manchester M33 6HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of LABSTEP LIMITED?

toggle

LABSTEP LIMITED is currently Active. It was registered on 25/11/2013 .

Where is LABSTEP LIMITED located?

toggle

LABSTEP LIMITED is registered at Marshall House 1st Floor, 2 Park Avenue, Sale, Greater Manchester M33 6HE.

What does LABSTEP LIMITED do?

toggle

LABSTEP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LABSTEP LIMITED have?

toggle

LABSTEP LIMITED had 14 employees in 2022.

What is the latest filing for LABSTEP LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Harry Milton Cook Iii as a director on 2026-04-13.