LABCO LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 00962789
Status Active
Incorporation Date 26 September 1969
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Gillian Christine Ashton as a director on 1 March 2016. The most likely internet sites of LABCO LIMITED are www.labco.co.uk, and www.labco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Labco Limited is a Private Limited Company. The company registration number is 00962789. Labco Limited has been working since 26 September 1969. The present status of the company is Active. The registered address of Labco Limited is 37 Warren Street London W1t 6ad. . ASHTON, David Edward is a Secretary of the company. ASHTON, David Edward is a Director of the company. ASHTON, Gillian Christine is a Director of the company. Director BIGGS, Edward John has been resigned. Director HANSON, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
ASHTON, David Edward

86 years old

Director
ASHTON, Gillian Christine
Appointed Date: 01 March 2016
74 years old

Resigned Directors

Director
BIGGS, Edward John
Resigned: 11 June 2013
87 years old

Director
HANSON, Peter
Resigned: 26 March 1996
75 years old

Persons With Significant Control

Mr David Edward Ashton
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

LABCO LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mrs Gillian Christine Ashton as a director on 1 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 205,000

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
02 Jun 1988
Accounts for a small company made up to 31 December 1986

21 Oct 1987
Return made up to 07/07/87; full list of members

13 Mar 1987
Accounts for a small company made up to 31 December 1985

02 Sep 1986
Registered office changed on 02/09/86 from: 54 marlow bottom rd marlow bucks sln 3NF

18 Jul 1986
Director resigned

LABCO LIMITED Charges

9 December 2008
Rent deposit deed
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: £5,375 together with interest thereon see image for full…
30 January 2004
Rent deposit deed
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: Rent deposit in the sum of £5,375 as security pursuant to a…
8 April 1999
Debenture
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
Security deposit deed
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: All monies owing from time to time to the chargee under a…
20 March 1992
Mortgage debenture
Delivered: 30 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1985
Single debenture
Delivered: 8 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1978
Debenture
Delivered: 16 October 1978
Status: Satisfied on 29 May 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…