LABVANTAGE SOLUTIONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

LABVANTAGE SOLUTIONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903439

Incorporation date

11/08/2006

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon27/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon29/07/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-29
dot icon02/06/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01
dot icon02/06/2025
Registered office address changed from 5 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-06-02
dot icon03/04/2025
Full accounts made up to 2024-03-31
dot icon19/02/2025
Second filing for the appointment of Kaizad Adi Hazari as a director
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Memorandum and Articles of Association
dot icon24/12/2024
Registration of charge 059034390003, created on 2024-12-23
dot icon11/09/2024
Confirmation statement made on 2024-08-11 with updates
dot icon06/03/2024
Full accounts made up to 2023-03-31
dot icon26/01/2024
Director's details changed for Kaizad Adi Hazari on 2023-10-06
dot icon16/01/2024
Notification of Labvantage Systems Ltd as a person with significant control on 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-08-11 with updates
dot icon30/10/2023
Appointment of Kaizad Adi Hazari as a director on 2023-10-06
dot icon27/10/2023
Termination of appointment of Marc Aronowitz as a director on 2023-10-10
dot icon19/10/2023
Memorandum and Articles of Association
dot icon19/10/2023
Resolutions
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Full accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Full accounts made up to 2021-03-31
dot icon24/03/2022
Termination of appointment of Swadesh Chatterjee as a director on 2022-03-15
dot icon19/11/2021
Satisfaction of charge 059034390002 in full
dot icon19/11/2021
Satisfaction of charge 059034390001 in full
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/10/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon10/02/2020
Full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon29/08/2019
Registered office address changed from Instron House Coronation Road High Wycombe Buckinghamshire HP12 3SY to 5 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2019-08-29
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon01/03/2017
Confirmation statement made on 2016-08-11 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon07/06/2016
Full accounts made up to 2015-03-31
dot icon22/01/2016
Resolutions
dot icon09/01/2016
Registration of charge 059034390001, created on 2015-12-29
dot icon09/01/2016
Registration of charge 059034390002, created on 2015-12-29
dot icon01/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon01/03/2013
Accounts for a small company made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon02/06/2011
Appointment of Swadesh Chatterjee as a director
dot icon18/05/2011
Appointment of Marc Aronowitz as a director
dot icon18/05/2011
Termination of appointment of Jeffrey Robinson as a director
dot icon18/05/2011
Termination of appointment of Jeffrey Robinson as a secretary
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon01/09/2010
Director's details changed for Jeffrey J Robinson on 2010-08-11
dot icon31/08/2010
Secretary's details changed for Jeffrey J Robinson on 2010-08-11
dot icon31/08/2010
Termination of appointment of James Aurelio as a director
dot icon15/03/2010
Termination of appointment of Ronald Kasner as a director
dot icon24/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon14/08/2009
Return made up to 11/08/09; full list of members
dot icon30/06/2009
Accounts for a small company made up to 2008-12-31
dot icon13/01/2009
Director appointed ronald kasner
dot icon13/01/2009
Director and secretary appointed jeffrey robinson
dot icon21/10/2008
Return made up to 11/08/08; full list of members
dot icon20/10/2008
Appointment terminated director fred daveiga
dot icon20/10/2008
Appointment terminated secretary fred daveiga
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon29/01/2008
First Gazette notice for compulsory strike-off
dot icon28/01/2008
Return made up to 11/08/07; full list of members
dot icon05/10/2007
Director resigned
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Director resigned
dot icon19/01/2007
Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/01/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon19/01/2007
Registered office changed on 19/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon19/01/2007
New secretary appointed;new director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon11/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/05/2025 - Present
1974
Aronowitz, Marc
Director
05/05/2011 - 10/10/2023
2
Hazari, Kaizad Adi
Director
06/10/2023 - Present
1

Persons with Significant Control

2
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 LABVANTAGE SOLUTIONS EUROPE LIMITED

LABVANTAGE SOLUTIONS EUROPE LIMITED is an(a) Active company incorporated on 11/08/2006 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 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 LABVANTAGE SOLUTIONS EUROPE LIMITED?

toggle

LABVANTAGE SOLUTIONS EUROPE LIMITED is currently Active. It was registered on 11/08/2006 .

Where is LABVANTAGE SOLUTIONS EUROPE LIMITED located?

toggle

LABVANTAGE SOLUTIONS EUROPE LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does LABVANTAGE SOLUTIONS EUROPE LIMITED do?

toggle

LABVANTAGE SOLUTIONS EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LABVANTAGE SOLUTIONS EUROPE LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.