UKBizDB.co.uk

PRO LAB DESIGN LIMITED

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

This company is commonly known as Pro Lab Design Limited. The company was founded 4 years ago and was given the registration number 12409867. The firm's registered office is in LONDON. You can find them at 117a Harley Street, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PRO LAB DESIGN LIMITED
Company Number:12409867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:117a Harley Street, London, England, W1G 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Ballinger Point, 67 Bromley High Street, London, England, E3 3EH

Director14 February 2024Active
Unit 17, Western Avenue, Pro Lab Design Limited, London, England, W3 0TG

Director17 January 2020Active
Figurit, Niddry Lodge, 51 Holland Street, Kensington, England, W8 7JB

Director17 January 2020Active
30, Kenneally Walk, Windsor, England, SL4 4XS

Director28 February 2023Active
Flat 2, 17 Zenith Close, London, England, NW9 6FL

Director17 January 2020Active

People with Significant Control

Mr Sheikh Salahuddin
Notified on:14 February 2024
Status:Active
Date of birth:January 1988
Nationality:Bangladeshi
Country of residence:England
Address:12 Ballinger Point, 67 Bromley High Street, London, England, E3 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Md Ashiqur Rahman
Notified on:06 April 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Unit 17, Western Avenue, London, England, W3 0TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Nicola Louise Burgess
Notified on:17 January 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:117 Harley Street, London, England, W1G 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Silva Ribeiro
Notified on:17 January 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Flat 2, 17 Zenith Close, London, England, NW9 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Amandeep Goma
Notified on:17 January 2020
Status:Active
Date of birth:January 1982
Nationality:English
Country of residence:England
Address:Figurit, Niddry Lodge, Kensington, England, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Address

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

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Gazette

Gazette filings brought up to date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Address

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

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-13Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.