UKBizDB.co.uk

X - LAB (HOLDINGS) LIMITED

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

This company is commonly known as X - Lab (holdings) Limited. The company was founded 3 years ago and was given the registration number 13002659. The firm's registered office is in LEEDS. You can find them at Suite C10 Josephs Well, Hanover Walk, Leeds, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:X - LAB (HOLDINGS) LIMITED
Company Number:13002659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Suite C10 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C10 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB

Director06 November 2020Active
1, Mill Lane, Croughton, Brackley, England, NN13 5LU

Director06 November 2020Active
48, Chancery Lane East, Oakville, Canada, L6J5P6

Corporate Director04 February 2022Active
48, Chancery Lane East, Oakville, Canada, L6J 5P6

Director06 November 2020Active

People with Significant Control

Mistry Holdings Corporation
Notified on:04 February 2022
Status:Active
Country of residence:Canada
Address:48, Chancery Lane East, Oakville, Canada, L6J5P6
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Lloyd Barrow
Notified on:03 February 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Suite C10 Josephs Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Susan Elizabeth Clamp
Notified on:15 December 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:12, Calverley Lane, Leeds, England, LS18 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tarun Mistry
Notified on:06 November 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:Canada
Address:48, Chancery Lane East, Oakville, Canada, L6J 5P6
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type group.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint corporate director company with name date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Capital

Capital alter shares subdivision.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-23Capital

Capital name of class of shares.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-11-12Accounts

Change account reference date company current extended.

Download
2020-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.