Labpak Export Limited

General information

Name:

Labpak Export Ltd

Office Address:

C/o Leonard Curtis 6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 02431270

Incorporation date: 1989-10-11

Dissolution date: 2022-03-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Labpak Export was created on 1989-10-11 as a private limited company. This enterprise registered office was located in Liverpool on C/o Leonard Curtis 6th Floor Walker House, Exchange Flags. The address postal code is L2 3YL. The official registration number for Labpak Export Limited was 02431270. Labpak Export Limited had been active for thirty three years until dissolution date on 2022-03-14. twenty one years from now the firm switched its name from Northern Microscope Services to Labpak Export Limited.

As for this particular business, the majority of director's duties had been executed by Nicholas B. and John B.. Within the group of these two people, John B. had managed the business for the longest time, having become one of the many members of directors' team on 2003-12-03.

The companies that controlled this firm were as follows: P&R Labpak Ltd owned over 3/4 of company shares. This business could have been reached in St. Helens at Ketterer Court, WA9 3AH and was registered as a PSC under the registration number 5031493.

  • Previous company's names
  • Labpak Export Limited 2003-12-03
  • Northern Microscope Services Limited 1989-10-11

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 01 August 2011

Latest update: 13 April 2023

David B.

Role: Secretary

Appointed: 03 December 2003

Latest update: 13 April 2023

John B.

Role: Director

Appointed: 03 December 2003

Latest update: 13 April 2023

People with significant control

P&R Labpak Ltd
Address: 6 Ketterer Court, St. Helens, WA9 3AH, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5031493
Notified on 20 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 20 October 2017
Confirmation statement last made up date 06 October 2016
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 November 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Thursday 30th June 2016 (AA)
filed on: 16th, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

6 Ketterer Court

Post code:

WA9 3AH

City / Town:

St Helens

HQ address,
2015

Address:

6 Ketterer Court

Post code:

WA9 3AH

City / Town:

St Helens

HQ address,
2016

Address:

6 Ketterer Court

Post code:

WA9 3AH

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
32
Company Age

Similar companies nearby

Closest companies