LAB 39 LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AW
Company number 04375159
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 2ND FLOOR, 45 GROSVENOR ROAD, ST ALBANS, HERTS, AL1 3AW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000 . The most likely internet sites of LAB 39 LIMITED are www.lab39.co.uk, and www.lab-39.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Lab 39 Limited is a Private Limited Company. The company registration number is 04375159. Lab 39 Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Lab 39 Limited is 2nd Floor 45 Grosvenor Road St Albans Herts Al1 3aw. . DEWE MATHEWS, Gerard James is a Director of the company. DEWE-MATHEWS, Zoe is a Director of the company. Secretary BUNYAN, Maria Teresa has been resigned. Secretary DEWE MATHEWS, Gerard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUNYAN, John has been resigned. Director BUNYAN, Maria Teresa has been resigned. Director DAKIN, Myles Hyla Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
DEWE MATHEWS, Gerard James
Appointed Date: 03 February 2003
77 years old

Director
DEWE-MATHEWS, Zoe
Appointed Date: 09 October 2015
72 years old

Resigned Directors

Secretary
BUNYAN, Maria Teresa
Resigned: 03 February 2003
Appointed Date: 15 February 2002

Secretary
DEWE MATHEWS, Gerard James
Resigned: 27 May 2010
Appointed Date: 03 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
BUNYAN, John
Resigned: 03 February 2003
Appointed Date: 15 February 2002
67 years old

Director
BUNYAN, Maria Teresa
Resigned: 03 February 2003
Appointed Date: 15 February 2002
59 years old

Director
DAKIN, Myles Hyla Edward
Resigned: 27 May 2010
Appointed Date: 03 February 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Gerard James Dewe-Mathews
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LAB 39 LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Appointment of Zoe Dewe-Mathews as a director on 9 October 2015
...
... and 40 more events
06 Mar 2002
New director appointed
06 Mar 2002
New secretary appointed;new director appointed
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
15 Feb 2002
Incorporation