This company is commonly known as The Audit Lab Ltd. The company was founded 7 years ago and was given the registration number 10745424. The firm's registered office is in BOLTON. You can find them at Kevan Pilling House, 1 Myrtle Street, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE AUDIT LAB LTD |
---|---|---|
Company Number | : | 10745424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kevan Pilling House, 1 Myrtle Street, Bolton, United Kingdom, BL1 3AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kevan Pilling House, 1 Myrtle Street, Bolton, United Kingdom, BL1 3AH | Director | 31 March 2022 | Active |
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 01 May 2018 | Active |
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 28 April 2017 | Active |
Mrs Claire Crompton | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ |
Nature of control | : |
|
Mr Lee Anthony Frame | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-18 | Resolution | Resolution. | Download |
2023-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2022-09-16 | Incorporation | Memorandum articles. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-09-16 | Capital | Capital name of class of shares. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.