LABMATE LIMITED
ST ALBANS INTERNATIONAL LABMATE LIMITED WH 321 LIMITED

Hellopages » Hertfordshire » St Albans » AL3 6PH
Company number 05814323
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address OAK COURT BUSINESS CENTRE, SANDRIDGE PARK PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PH
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000,004 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 1,000,004 . The most likely internet sites of LABMATE LIMITED are www.labmate.co.uk, and www.labmate.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and nine months. Labmate Limited is a Private Limited Company. The company registration number is 05814323. Labmate Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Labmate Limited is Oak Court Business Centre Sandridge Park Porters Wood St Albans Hertfordshire Al3 6ph. The company`s financial liabilities are £1002.27k. It is £0k against last year. And the total assets are £1002.27k, which is £0k against last year. PATTISON, Damon Christopher is a Director of the company. PATTISON, Janice Elizabeth is a Director of the company. PATTISON, Katie Michelle is a Director of the company. PATTISON, Marcus Alexander Ivan is a Director of the company. PATTISON, Michael Henry is a Director of the company. Secretary LEE, Robert James has been resigned. Secretary PAGE, Jacqueline Ann has been resigned. Secretary PATTISON, Damon Christopher has been resigned. Secretary PATTISON, Marcus Alexander Ivan has been resigned. Director AINSWORTH, Keith has been resigned. Director LEE, Robert James has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


labmate Key Finiance

LIABILITIES £1002.27k
CASH n/a
TOTAL ASSETS £1002.27k
All Financial Figures

Current Directors

Director
PATTISON, Damon Christopher
Appointed Date: 31 May 2007
57 years old

Director
PATTISON, Janice Elizabeth
Appointed Date: 01 June 2006
80 years old

Director
PATTISON, Katie Michelle
Appointed Date: 31 May 2007
55 years old

Director
PATTISON, Marcus Alexander Ivan
Appointed Date: 23 May 2006
59 years old

Director
PATTISON, Michael Henry
Appointed Date: 23 May 2006
86 years old

Resigned Directors

Secretary
LEE, Robert James
Resigned: 23 May 2006
Appointed Date: 11 May 2006

Secretary
PAGE, Jacqueline Ann
Resigned: 29 February 2012
Appointed Date: 31 May 2007

Secretary
PATTISON, Damon Christopher
Resigned: 31 May 2007
Appointed Date: 31 May 2007

Secretary
PATTISON, Marcus Alexander Ivan
Resigned: 31 May 2007
Appointed Date: 23 May 2006

Director
AINSWORTH, Keith
Resigned: 23 May 2006
Appointed Date: 11 May 2006
69 years old

Director
LEE, Robert James
Resigned: 23 May 2006
Appointed Date: 11 May 2006
59 years old

LABMATE LIMITED Events

23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,004

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,004

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
15 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,004

...
... and 37 more events
02 Jun 2006
Secretary resigned;director resigned
02 Jun 2006
Director resigned
02 Jun 2006
New secretary appointed;new director appointed
02 Jun 2006
New director appointed
11 May 2006
Incorporation

LABMATE LIMITED Charges

29 September 2006
Debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…