LABTON LIMITED
Overview
Company Name | LABTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02502923 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LABTON LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is LABTON LIMITED located?
Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LABTON LIMITED?
Company Name | From | Until |
---|---|---|
SCOTT PICKFORD GROUP LIMITED | Apr 12, 1994 | Apr 12, 1994 |
GAPS SCOTT PICKFORD LIMITED | Oct 18, 1993 | Oct 18, 1993 |
SCOTT PICKFORD INDEVA LIMITED | Aug 10, 1990 | Aug 10, 1990 |
WEATHERSTART LIMITED | May 17, 1990 | May 17, 1990 |
What are the latest accounts for LABTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LABTON LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for LABTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alastair Crombie on Sep 30, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Mr Alastair Crombie as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ewan John Thomson as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Change of details for Core Laboratories (U.K.) Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Ewan John Thomson as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of George Bruce as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||
Change of details for Core Laboratories (U.K.) Limited as a person with significant control on Aug 05, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 05, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Who are the officers of LABTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
CROMBIE, Alastair | Director | Howemoss Drive, Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen C/O Core Laboratories Uk Ltd Scotland | United States | British | President Petroleum Services | 323696780001 | ||||||||
WATSON, Jacqueline | Director | Howe Moss Drive, Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen Core Laboratories (U.K.) Limited Scotland | Scotland | British | Financial Controller | 140369130007 | ||||||||
BURCH, Anthony Joseph | Secretary | The Lodge Crofton SN8 3DW Marlborough Wiltshire | British | 15641570001 | ||||||||||
FRAMPTON, David Jeremy | Secretary | 159 Elm Road KT3 3HX New Malden Surrey | British | 41695670001 | ||||||||||
PICKFORD, Raymond William | Secretary | Shelfords Woodhurst Lane RH8 9HD Oxted Surrey | British | 15412450001 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
BEASLEY, Mark | Director | 64 Merland Rise KT18 5RW Epsom Downs Surrey | British | Manager | 41487880001 | |||||||||
BEATON, Susan Margaret | Director | Hillview Crimmond Hill Methlick AB41 7EH Ellon Aberdeenshire | British | Group Accounting Manager | 86541690001 | |||||||||
BRUCE, George | Director | Howe Moss Drive, Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen Core Laboratories (U.K.) Limited Scotland | United Kingdom | British | General Manager | 70971700001 | ||||||||
BURCH, Anthony Joseph | Director | The Lodge Crofton SN8 3DW Marlborough Wiltshire | England | British | Chartered Engineer | 15641570001 | ||||||||
COTTAM, Christopher Thomas | Director | 1 Redhill Wood New Ash Green DA3 8QH Longfield Kent | British | Geophysical Manager | 40468240001 | |||||||||
DAVIES, Geoffrey Glynn | Director | 15 Beechwood Road HP9 1HP Beaconsfield | British | Company Director | 93834810001 | |||||||||
FRAMPTON, David Jeremy | Director | 159 Elm Road KT3 3HX New Malden Surrey | British | Accountant | 41695670001 | |||||||||
GUEST, Kenneth | Director | The Steading Backhill Of Thornton AB51 0JT Bourtie Oldmeldrum Aberdeen | British | Vice President -Eame | 42989040001 | |||||||||
KIRCHIN, Andrew John | Director | 164 Stanley Park Road SM5 3JR Carshalton Beeches Surrey | United Kingdom | British | Geophysicist | 86788740001 | ||||||||
PICKFORD, Raymond William | Director | Shelfords Woodhurst Lane RH8 9HD Oxted Surrey | British | Geophysicist | 15412450001 | |||||||||
SCOTT, Donald Alaistair | Director | 26 Great Elms Road BR2 9NF Bromley Kent | United Kingdom | British | Geophysicist | 15641610001 | ||||||||
SIMONIAN, Gabriel Onnig, Dr | Director | 79 Elmbank Gardens Barnes SW13 0NX London | United Kingdom | British | Company Director | 32518480001 | ||||||||
THOMSON, Ewan John | Director | Howemoss Drive, Kirkhill Industrial Estate Dyce AB21 0GL Aberdeen C/O Core Laboratories Uk Ltd Scotland | United Kingdom | British | Country Manager | 299690840001 | ||||||||
WHITESIDE, Michael Williams | Director | 19 Calrn Av Ealing W5 5HX London | British | Company Director | 34150580001 | |||||||||
WOODLIFFE, Anthony Garside | Director | Sharnden Lodge Rushers Cross TN20 6PY Mayfield Sussex | British | Geophysicist | 16416960001 |
Who are the persons with significant control of LABTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Core Laboratories (U.K.) Limited | Apr 06, 2016 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0