UKBizDB.co.uk

X - LAB LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

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

Director24 June 2020Active
1, Mill Lane, Croughton, Brackley, England, NN13 5LU

Director10 November 2006Active
Suite C10, Josephs Well, Hanover Walk, Leeds, LS3 1AB

Director03 February 2021Active
48, Chancery Lane East, Oakville, Canada, L6J5P6

Corporate Director04 February 2022Active
328, Newbury Drive, Kitchener, Ontario, Canada,

Secretary10 November 2006Active
22 Brookwater Drive, Shipley, Bradford, BD18 1PY

Director10 November 2006Active
10 Beanlands Parade, Ilkley, LS29 8EW

Director10 November 2006Active
48, Chancery Lane East, Oakville, Canada, L6J5P6

Director10 November 2006Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

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
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Annual return

Second filing of annual return with made up date.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.