You are here: bizstats.co.uk > a-z index > L list > L list

L Uk (old) Ltd LONDON


L Uk (old) started in year 2003 as Private Limited Company with registration number 04828633. The L Uk (old) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since 2021/08/10 L Uk (old) Ltd is no longer carrying the name Lab Lateral.

The firm has one director. Jonathan T., appointed on 10 July 2003. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L Uk (old) Ltd Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04828633
Date of Incorporation Thu, 10th Jul 2003
Industry Other information technology service activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jonathan T.

Position: Director

Appointed: 10 July 2003

Daryll S.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2020

Matthew L.

Position: Director

Appointed: 30 April 2012

Resigned: 31 July 2019

Tom H.

Position: Director

Appointed: 12 January 2012

Resigned: 30 April 2020

Tom H.

Position: Director

Appointed: 27 February 2006

Resigned: 12 January 2012

Tom H.

Position: Secretary

Appointed: 27 February 2006

Resigned: 12 January 2012

David T.

Position: Secretary

Appointed: 31 July 2005

Resigned: 28 February 2006

Corporate Legal Ltd

Position: Nominee Director

Appointed: 10 July 2003

Resigned: 10 July 2003

Jonathan T.

Position: Secretary

Appointed: 10 July 2003

Resigned: 31 July 2005

Geoffrey W.

Position: Director

Appointed: 10 July 2003

Resigned: 31 July 2005

Sean K.

Position: Nominee Secretary

Appointed: 10 July 2003

Resigned: 10 July 2003

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we discovered, there is Jonathan T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lab Group Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Tom H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Jonathan T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lab Group Holdings Limited

2 Bourchier Street, London, W1D 4HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11712251
Notified on 14 December 2018
Ceased on 18 May 2022
Nature of control: 75,01-100% shares

Tom H.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% shares

Daryll S.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Matt L.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Company previous names

Lab Lateral August 10, 2021
Voodooz August 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth4 086279 482600 055901 1141 015 685       
Balance Sheet
Cash Bank On Hand          4 914 
Current Assets298 588408 713774 4941 141 3581 696 629     4 914-1 079
Debtors225 457360 887774 4941 141 3581 696 6291 809 2192 265 1542 539 187127 470  -1 079
Net Assets Liabilities    1 015 6851 158 5531 199 4351 402 861-22 942-165 901  
Property Plant Equipment    49 78421 98623 95433 478    
Intangible Fixed Assets160 55146 66784 526146 991170 327       
Net Assets Liabilities Including Pension Asset Liability4 086272 799600 055901 1141 015 685       
Tangible Fixed Assets14 43614 37553 84767 58049 784       
Cash Bank In Hand73 13147 826          
Reserves/Capital
Called Up Share Capital150150150150150       
Profit Loss Account Reserve3 936272 649599 905900 9641 015 535       
Shareholder Funds4 086279 482600 055901 1141 015 685       
Other
Total Fixed Assets Additions   189 906100 355       
Total Fixed Assets Cost Or Valuation  273 850463 756564 111       
Total Fixed Assets Depreciation  135 477249 185344 000       
Total Fixed Assets Depreciation Charge In Period   113 70894 815       
Accumulated Amortisation Impairment Intangible Assets    188 373246 399308 941324 818    
Accumulated Depreciation Impairment Property Plant Equipment    155 627200 601217 401239 728    
Additions Other Than Through Business Combinations Property Plant Equipment     17 17618 76831 851333   
Amortisation Expense Intangible Assets    46 66458 026      
Amortisation Rate Used For Intangible Assets     10101010   
Average Number Employees During Period     363132    
Comprehensive Income Expense    114 571142 828      
Creditors    683 722686 205909 1311 077 45188 85578 479-10 460-1 079
Depreciation Expense Property Plant Equipment    48 15144 974      
Depreciation Rate Used For Property Plant Equipment     2525252525  
Disposals Decrease In Amortisation Impairment Intangible Assets        324 818   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        239 728   
Disposals Intangible Assets        418 700   
Disposals Property Plant Equipment        273 539   
Fixed Assets174 98761 042138 373214 571220 111194 287155 723149 370    
Income Expense Recognised Directly In Equity     40      
Increase From Amortisation Charge For Year Intangible Assets     58 02662 54215 877    
Increase From Depreciation Charge For Year Property Plant Equipment     44 97416 80022 327    
Intangible Assets    170 327172 301109 75993 882    
Intangible Assets Gross Cost    358 700418 700418 700418 700    
Investments      22 01022 010-22 010   
Investments Fixed Assets      22 01022 010    
Issue Equity Instruments     40      
Net Current Assets Liabilities17 905255 136486 806723 3171 012 9071 123 0141 356 0231 461 73638 615-78 47915 374 
Profit Loss    114 571142 828      
Property Plant Equipment Gross Cost    205 411222 587241 355273 206    
Total Additions Including From Business Combinations Intangible Assets     60 000      
Total Assets Less Current Liabilities192 892309 495625 179937 8881 233 0181 317 3011 511 7461 611 10638 615-78 47915 374 
Creditors Due After One Year Total Noncurrent Liabilities  25 12436 774217 333       
Creditors Due Within One Year Total Current Liabilities  287 688418 041683 722       
Intangible Fixed Assets Additions 70 00088 700130 00070 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 23 33374 174141 709188 373       
Intangible Fixed Assets Amortisation Charged In Period 23 33350 84167 53546 664       
Intangible Fixed Assets Cost Or Valuation160 55170 000158 700288 700358 700       
Tangible Fixed Assets Additions 4 90354 65659 90630 355       
Tangible Fixed Assets Cost Or Valuation55 59160 494115 150175 056205 411       
Tangible Fixed Assets Depreciation41 15546 11961 303107 476155 627       
Tangible Fixed Assets Depreciation Charge For Period   46 17348 151       
Creditors Due After One Year188 80636 69625 124         
Creditors Due Within One Year280 683160 260287 688         
Intangible Fixed Assets Disposals 160 551          
Tangible Fixed Assets Depreciation Charged In Period 4 96415 184         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on 2021/08/10
filed on: 10th, August 2021
Free Download (3 pages)
Resolution of change of name

Company search