Company NameLabinvesta Limited
DirectorPaul Michael Jones
Company StatusActive
Company Number07094972
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Michael Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Director NameMr Oleg Degtiarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMr Michael Joseph Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Western Road
Borough Green
Sevenoaks
Kent
TN15 8AN
Director NameMr Vsevolod Malinovski
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameLaoura Starling
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMr Keith Freer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Medquip Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£72,076
Cash£2,382,357
Current Liabilities£3,243,040

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
6 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Change of details for Medquip Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Keith Freer as a director on 25 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Registered office address changed from 88 Wood Street London EC2V 7RS to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 26 December 2016 (1 page)
26 December 2016Registered office address changed from 88 Wood Street London EC2V 7RS to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 26 December 2016 (1 page)
14 July 2016Termination of appointment of Laoura Starling as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Laoura Starling as a director on 14 July 2016 (1 page)
30 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(4 pages)
30 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 September 2015Appointment of Mr Keith Freer as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Keith Freer as a director on 17 September 2015 (2 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Termination of appointment of Vsevolod Malinovski as a director on 28 February 2015 (1 page)
5 May 2015Termination of appointment of Vsevolod Malinovski as a director on 28 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Appointment of Mr Paul Michael Jones as a director (2 pages)
23 May 2014Appointment of Mr Paul Michael Jones as a director (2 pages)
5 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(4 pages)
5 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(4 pages)
5 May 2014Director's details changed for Laoura Starling on 1 April 2013 (2 pages)
5 May 2014Director's details changed for Laoura Starling on 1 April 2013 (2 pages)
5 May 2014Director's details changed for Laoura Starling on 1 April 2013 (2 pages)
14 April 2014Memorandum and Articles of Association (14 pages)
14 April 2014Memorandum and Articles of Association (14 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Director's details changed for Mr Vsevolod Malinovski on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Vsevolod Malinovski on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Vsevolod Malinovski on 8 April 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 December 2012Termination of appointment of Michael Doyle as a director (1 page)
31 December 2012Termination of appointment of Michael Doyle as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Appointment of Laoura Starling as a director (2 pages)
10 December 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 10 December 2012 (1 page)
10 December 2012Appointment of Laoura Starling as a director (2 pages)
10 December 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 10 December 2012 (1 page)
22 May 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 22 May 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 23 March 2012 (1 page)
3 January 2012Termination of appointment of Vsevolod Malinovski as a director (1 page)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Vsevolod Malinovski as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Appointment of Mr Michael Doyle as a director (2 pages)
15 August 2011Appointment of Mr Michael Doyle as a director (2 pages)
5 July 2011Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5 July 2011 (2 pages)
14 April 2011Appointment of Mr Vsevolod Malinovski as a director (3 pages)
14 April 2011Appointment of Mr Vsevolod Malinovski as a director (3 pages)
13 April 2011Appointment of Mr Vsevolod Malinovski as a director (2 pages)
13 April 2011Appointment of Mr Vsevolod Malinovski as a director (2 pages)
4 April 2011Termination of appointment of Oleg Degtiarev as a director (1 page)
4 April 2011Termination of appointment of Oleg Degtiarev as a director (1 page)
4 April 2011Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
4 April 2011Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
28 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages)
5 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages)
3 December 2009Incorporation (31 pages)
3 December 2009Incorporation (31 pages)