Warning: file_put_contents(c/515ff7593744005af2645b62127b4076.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Easeholm Laboratories Limited, S1 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASEHOLM LABORATORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easeholm Laboratories Limited. The company was founded 43 years ago and was given the registration number 01551717. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:EASEHOLM LABORATORIES LIMITED
Company Number:01551717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 March 1981
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S12JA

Secretary03 July 2016Active
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S12JA

Director03 July 2016Active
South View North Moor Road, Walkeringham, Doncaster, DN10 4LW

Secretary-Active
1 Badsley Street, Rotherham, S65 2PN

Secretary13 June 2013Active
1 Badsley Street, Rotherham, S65 2PN

Director13 June 2013Active
South View North Moor Road, Walkeringham, Doncaster, DN10 4LW

Director-Active
South View North Moor Road, Walkeringham, Doncaster, DN10 4LW

Director-Active
1 Badsley Street, Rotherham, S65 2PN

Director01 March 2014Active
1 Badsley Street, Rotherham, S65 2PN

Director13 June 2013Active

People with Significant Control

Miss Olivia Lauren Midgley
Notified on:08 July 2016
Status:Active
Date of birth:September 1988
Nationality:English
Address:4th Floor, Fountain Precinct, Sheffield, S12JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-02-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-13Resolution

Resolution.

Download
2018-11-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Termination secretary company with name termination date.

Download
2016-07-04Officers

Appoint person secretary company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Change person secretary company with change date.

Download
2015-06-18Officers

Change person secretary company with change date.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.