Company NameLawlabs Limited
Company StatusDissolved
Company Number02872143
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed29 September 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(22 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2015(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2017)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameNeil Malcolm Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlton Avenue
Streetly
Sutton Coldfield
West Midlands
B74 3JF
Director NameJames Scott Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1995)
RoleCd Sec
Correspondence Address1 The Courtyard
Fisherwick Wood Lane Fisherwick Wood
Lichfield
Staffordshire
WS13 8QQ
Secretary NameJames Scott Williams
NationalityBritish
StatusResigned
Appointed17 November 1993(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1995)
RoleCd Sec
Correspondence Address1 The Courtyard
Fisherwick Wood Lane Fisherwick Wood
Lichfield
Staffordshire
WS13 8QQ
Secretary NameMr John Alan Cummings
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameMr James Scott Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meadow Lane
Woodhouses
Yoxall
Staffordshire
DE13 8NP
Secretary NameMr Peter Robin Cunliffe
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Arley Road
Solihull
West Midlands
B91 1NJ
Secretary NameMr James Scott Williams
NationalityBritish
StatusResigned
Appointed30 April 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2005)
RoleDirector-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Meadow Lane
Woodhouses
Yoxall
Staffordshire
DE13 8NP
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed12 August 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(16 years, 9 months after company formation)
Appointment Duration6 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameMr Ian Derek Power
StatusResigned
Appointed06 September 2010(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE

Contact

Websitelawlabs.com

Location

Registered Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

2 at £1Law Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 1994Delivered on: 30 April 1994
Satisfied on: 7 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1993Delivered on: 10 December 1993
Satisfied on: 2 September 1994
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to to become due from law laboratories limited to the chargee on any accounts whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
9 March 2016Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Appointment of Anne Devine Thorburn as a director (2 pages)
29 October 2010Appointment of Mr Grant Rumbles as a director (2 pages)
28 October 2010Appointment of Mr Ian Derek Power as a secretary (1 page)
28 October 2010Appointment of Mr Ian Derek Power as a director (2 pages)
28 October 2010Termination of appointment of James Williams as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
27 October 2008Appointment terminated director neil griffiths (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2005New secretary appointed (2 pages)
24 June 2005Return made up to 27/11/04; no change of members (4 pages)
10 May 2005Registered office changed on 10/05/05 from: 121 shady lane great barr birmingham B44 9ET (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 June 2004New secretary appointed (1 page)
18 June 2004Secretary resigned (1 page)
17 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 December 2002Return made up to 31/10/02; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 December 1997Return made up to 31/10/97; full list of members (6 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 December 1996Return made up to 31/10/96; full list of members (6 pages)
12 December 1996New director appointed (2 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 November 1995New secretary appointed;director resigned (2 pages)
8 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 December 1993Particulars of mortgage/charge (4 pages)
16 November 1993Incorporation (16 pages)