This company is commonly known as X - Lab Limited. The company was founded 17 years ago and was given the registration number 05995322. 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.
Name | : | X - LAB LIMITED |
---|---|---|
Company Number | : | 05995322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite C10 Josephs Well, Hanover Walk, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite C10, Josephs Well, Hanover Walk, Leeds, LS3 1AB | Director | 24 June 2020 | Active |
1, Mill Lane, Croughton, Brackley, England, NN13 5LU | Director | 10 November 2006 | Active |
Suite C10, Josephs Well, Hanover Walk, Leeds, LS3 1AB | Director | 03 February 2021 | Active |
48, Chancery Lane East, Oakville, Canada, L6J5P6 | Corporate Director | 04 February 2022 | Active |
328, Newbury Drive, Kitchener, Ontario, Canada, | Secretary | 10 November 2006 | Active |
22 Brookwater Drive, Shipley, Bradford, BD18 1PY | Director | 10 November 2006 | Active |
10 Beanlands Parade, Ilkley, LS29 8EW | Director | 10 November 2006 | Active |
48, Chancery Lane East, Oakville, Canada, L6J5P6 | Director | 10 November 2006 | Active |
X - Lab (Holdings) Limited | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite C10 Josephs Well, Hanover Walk, Leeds, England, LS3 1AB |
Nature of control | : |
|
Mr Tarun Mistry | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | Suite C10, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Miss Susan Elizabeth Clamp | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Suite C10, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mr Owen Ashby Johnson | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Suite C10, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint corporate director company with name date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Annual return | Second filing of annual return with made up date. | Download |
2020-08-19 | Capital | Capital allotment shares. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.