Lab Services Limited WATFORD


Founded in 1996, Lab Services, classified under reg no. 03171375 is an active company. Currently registered at First Floor, Hyde WD17 1HZ, Watford the company has been in the business for 28 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Christiaan C., Bart B.. Of them, Bart B. has been with the company the longest, being appointed on 1 February 2022 and Christiaan C. has been with the company for the least time - from 27 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Arnold L. who worked with the the company until 8 November 2021.

Lab Services Limited Address / Contact

Office Address First Floor, Hyde
Office Address2 38 Clarendon Road
Town Watford
Post code WD17 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171375
Date of Incorporation Tue, 12th Mar 1996
Industry Veterinary activities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christiaan C.

Position: Director

Appointed: 27 July 2022

Bart B.

Position: Director

Appointed: 01 February 2022

Deirdre B.

Position: Director

Appointed: 28 January 2022

Resigned: 12 March 2022

Neil H.

Position: Director

Appointed: 08 June 2021

Resigned: 28 January 2022

William A.

Position: Director

Appointed: 16 January 2013

Resigned: 01 June 2021

Richard L.

Position: Director

Appointed: 09 September 2005

Resigned: 17 January 2013

Guy C.

Position: Director

Appointed: 09 September 2005

Resigned: 21 October 2021

John S.

Position: Director

Appointed: 09 September 2005

Resigned: 21 October 2021

Stephen A.

Position: Director

Appointed: 12 March 1996

Resigned: 01 January 2017

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 March 1996

Resigned: 12 March 1996

Arnold L.

Position: Director

Appointed: 12 March 1996

Resigned: 21 October 2021

Arnold L.

Position: Secretary

Appointed: 12 March 1996

Resigned: 08 November 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1996

Resigned: 12 March 1996

Asher T.

Position: Director

Appointed: 12 March 1996

Resigned: 09 September 2005

John D.

Position: Director

Appointed: 12 March 1996

Resigned: 01 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Medivet Group Limited from Watford, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Medivet Group Limited

First Floor, Hyde 38 Clarendon Road, Sandown Road, Watford, WD17 1HZ, England

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 27th, December 2023
Free Download (19 pages)

Company search