Company NameLab Consulting Partnership Limited
Company StatusDissolved
Company Number08172533
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Heitman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePhilip Spencer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

200 at £1Lab Consulting Partnership Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
3 August 2018Withdrawal of a person with significant control statement on 3 August 2018 (2 pages)
3 August 2018Notification of William Heitman as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(3 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(3 pages)
22 August 2014Director's details changed for William Heitman on 4 August 2014 (2 pages)
22 August 2014Termination of appointment of Philip Spencer as a director on 25 March 2014 (1 page)
22 August 2014Termination of appointment of Philip Spencer as a director on 25 March 2014 (1 page)
22 August 2014Director's details changed for William Heitman on 4 August 2014 (2 pages)
22 August 2014Director's details changed for William Heitman on 4 August 2014 (2 pages)
22 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 August 2014 (1 page)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(4 pages)
6 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(4 pages)
6 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)