Labton Limited LONDON


Labton started in year 1990 as Private Limited Company with registration number 02502923. The Labton company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at C/o Tmf Group, 13th Floor. Postal code: EC2R 7HJ. Since Fri, 3rd Jan 2003 Labton Limited is no longer carrying the name Scott Pickford Group.

The firm has 2 directors, namely Ewan T., Jacqueline W.. Of them, Jacqueline W. has been with the company the longest, being appointed on 31 July 2009 and Ewan T. has been with the company for the least time - from 31 August 2022. At present 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.

Labton Limited Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502923
Date of Incorporation Thu, 17th May 1990
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Ewan T.

Position: Director

Appointed: 31 August 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Jacqueline W.

Position: Director

Appointed: 31 July 2009

Susan B.

Position: Director

Appointed: 17 December 2002

Resigned: 31 July 2009

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2002

Resigned: 01 October 2009

George B.

Position: Director

Appointed: 29 June 2000

Resigned: 31 August 2022

Andrew K.

Position: Director

Appointed: 17 January 2000

Resigned: 17 December 2002

Kenneth G.

Position: Director

Appointed: 22 October 1997

Resigned: 29 June 2000

Christopher C.

Position: Director

Appointed: 20 March 1996

Resigned: 04 April 2000

David F.

Position: Director

Appointed: 06 December 1994

Resigned: 22 October 1997

Mark B.

Position: Director

Appointed: 06 November 1994

Resigned: 22 October 1997

Gabriel S.

Position: Director

Appointed: 01 August 1994

Resigned: 21 March 1997

Anthony W.

Position: Director

Appointed: 01 August 1994

Resigned: 22 October 1997

David F.

Position: Secretary

Appointed: 15 September 1993

Resigned: 10 October 2002

Donald S.

Position: Director

Appointed: 15 September 1993

Resigned: 08 September 1998

Anthony B.

Position: Secretary

Appointed: 05 May 1993

Resigned: 15 September 1993

Raymond P.

Position: Director

Appointed: 17 May 1991

Resigned: 05 May 1993

Michael W.

Position: Director

Appointed: 17 May 1991

Resigned: 15 September 1993

Anthony B.

Position: Director

Appointed: 17 May 1991

Resigned: 25 June 1996

Geoffrey D.

Position: Director

Appointed: 17 May 1991

Resigned: 15 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Core Laboratories (U.k.) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Core Laboratories (U.K.) Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02924532
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scott Pickford Group January 3, 2003
Gaps Scott Pickford April 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search