LABCORP LIMITED

03200692
WISE & CO CHARTERED ACCOUNTANTS THE OLD STAR,CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2021 accounts Annual Accounts 5 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 5 Buy now
19 Aug 2019 officers Appointment of director (Sandra Danett Van Der Vaart) 3 Buy now
19 Aug 2019 officers Appointment of director (Robert Stewart Pringle) 3 Buy now
06 Aug 2019 accounts Annual Accounts 5 Buy now
02 Jul 2019 officers Appointment of secretary (Sandra Danett Van Der Vaart) 3 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 officers Termination of appointment of secretary (Floyd Samuel Eberts Iii) 2 Buy now
08 May 2019 officers Termination of appointment of director (Floyd Samuel Eberts Iii) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 5 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 4 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 3 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 officers Appointment of director (Mr Glenn Andrew Eisenberg) 2 Buy now
02 Jul 2015 officers Termination of appointment of director (William B Hayes) 1 Buy now
06 Sep 2014 accounts Annual Accounts 3 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 3 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 officers Change of particulars for director (Mr William B Hayes) 2 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 3 Buy now
04 Aug 2011 accounts Annual Accounts 3 Buy now
17 Jun 2011 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 3 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Floyd Samuel Eberts Iii) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Mr William B Hayes) 2 Buy now
14 Jun 2010 officers Change of particulars for secretary (Floyd Samuel Eberts Iii) 1 Buy now
20 Sep 2009 accounts Annual Accounts 8 Buy now
14 Jul 2009 annual-return Return made up to 20/05/09; full list of members 5 Buy now
14 Jul 2009 officers Director and secretary appointed floyd samuel eberts iii 1 Buy now
10 Jul 2009 officers Appointment terminate, director and secretary bradford thomas smith logged form 1 Buy now
30 Oct 2008 accounts Annual Accounts 8 Buy now
08 Sep 2008 annual-return Return made up to 20/05/08; no change of members 7 Buy now
31 Oct 2007 accounts Annual Accounts 8 Buy now
03 Sep 2007 annual-return Return made up to 20/05/07; no change of members 7 Buy now
01 Nov 2006 accounts Annual Accounts 10 Buy now
02 Oct 2006 annual-return Return made up to 20/05/06; full list of members 7 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
04 Nov 2005 accounts Annual Accounts 8 Buy now
23 Jun 2005 annual-return Return made up to 20/05/05; full list of members 7 Buy now
01 Nov 2004 accounts Annual Accounts 10 Buy now
12 Aug 2004 annual-return Return made up to 20/05/04; full list of members 7 Buy now
01 Nov 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
30 Oct 2003 accounts Annual Accounts 10 Buy now
29 Sep 2003 annual-return Return made up to 20/05/03; full list of members 7 Buy now
16 Nov 2002 accounts Annual Accounts 9 Buy now
05 Jun 2002 annual-return Return made up to 20/05/02; full list of members 7 Buy now
01 Oct 2001 accounts Annual Accounts 10 Buy now
29 Jul 2001 annual-return Return made up to 20/05/01; full list of members 6 Buy now
08 Jun 2000 annual-return Return made up to 20/05/00; full list of members 6 Buy now
30 May 2000 accounts Annual Accounts 9 Buy now
20 Oct 1999 accounts Annual Accounts 10 Buy now
08 Jun 1999 annual-return Return made up to 20/05/99; no change of members 4 Buy now
26 Nov 1998 address Registered office changed on 26/11/98 from: under the hill north dean high wycombe buckinghamshire HP14 4NJ 1 Buy now
06 Oct 1998 accounts Annual Accounts 10 Buy now
31 May 1998 annual-return Return made up to 20/05/98; no change of members 4 Buy now
27 Oct 1997 accounts Annual Accounts 7 Buy now
22 Jul 1997 annual-return Return made up to 20/05/97; full list of members 6 Buy now
28 Apr 1997 address Registered office changed on 28/04/97 from: oakridge house wellington road cressex business park high wycombe buckinghamshire HP12 3PR 1 Buy now
30 Jan 1997 address Registered office changed on 30/01/97 from: level 1, exchange house primrose street london EC2A 2HS 2 Buy now
28 Oct 1996 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 1996 officers New director appointed 2 Buy now
25 Oct 1996 accounts Accounting reference date shortened from 31/05/97 to 31/12/96 1 Buy now
18 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 1996 officers Director resigned 1 Buy now
17 Oct 1996 officers Secretary resigned 1 Buy now
17 Oct 1996 officers Director resigned 1 Buy now
17 Jun 1996 officers Secretary resigned 1 Buy now
17 Jun 1996 officers New secretary appointed 2 Buy now
20 May 1996 incorporation Incorporation Company 16 Buy now