Active
Company Information for LABCORP NEON LTD.
OTLEY ROAD, OTLEY ROAD, HARROGATE, HG3 1PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LABCORP NEON LTD. | |
Legal Registered Office | |
OTLEY ROAD OTLEY ROAD HARROGATE HG3 1PY | |
Company Number | 09331166 | |
---|---|---|
Company ID Number | 09331166 | |
Date formed | 2014-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 13:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LABCORP NEON HOLDCO, LTD. | 21 HOLBORN VIADUCT LONDON UNITED KINGDOM EC1A 2DY | Dissolved | Company formed on the 2015-07-29 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA DILLARD VAN DER VAART |
||
FLOYD SAMUEL EBERTS III |
||
GLENN ANDREW EISENBERG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCIFORMIX EUROPE LIMITED | Director | 2018-06-07 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
ENDPOINT CLINICAL (UK) LIMITED | Director | 2017-11-15 | CURRENT | 2017-06-13 | Active | |
OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED | Director | 2017-11-15 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
OCKHAM EUROPE LIMITED | Director | 2017-11-15 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
THEOREM CLINICAL RESEARCH LIMITED | Director | 2017-11-15 | CURRENT | 1989-04-19 | Liquidation | |
HAVENFERN LIMITED | Director | 2017-11-15 | CURRENT | 1983-11-09 | Active | |
CHILTERN INTERNATIONAL LIMITED | Director | 2017-11-15 | CURRENT | 1982-05-19 | Active | |
LABCORP INTERNATIONAL GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2006-05-23 | Active | |
LABCORP UK HOLDINGS, LTD. | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
LABCORP NEON HOLDCO, LTD. | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-05 | |
MONOGRAM BIOSCIENCES UK LIMITED | Director | 2009-08-04 | CURRENT | 2008-01-02 | Dissolved 2014-05-20 | |
FORTREA DEVELOPMENT LIMITED | Director | 2018-03-31 | CURRENT | 1986-05-23 | Active | |
MEDAXIAL LIMITED | Director | 2018-03-31 | CURRENT | 1996-04-24 | Active - Proposal to Strike off | |
FORTREA CLINICAL RESEARCH UNIT LIMITED | Director | 2017-11-29 | CURRENT | 1991-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Sandra Dillard Van Der Vaart on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW EISENBERG | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA DANETT VAN DER VAART | ||
DIRECTOR APPOINTED THOMAS KREMER | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART PRINGLE | ||
Director's details changed for Mr Robert Stewart Pringle on 2022-11-23 | ||
CH01 | Director's details changed for Mr Robert Stewart Pringle on 2022-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 21/11/22 FROM Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/11/22 FROM Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04AP01 | Second filing of director appointment of Robert Stewart Pringle | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Liz Heard Osprey House Westacott Way Maidenhead SL6 3QH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEWART PRINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
PSC02 | Notification of Labcorp Uk Holdings, Ltd. as a person with significant control on 2017-10-23 | |
PSC07 | CESSATION OF CLEARSTONE HOLDINGS (INTERNATIONAL) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 1002 | |
SH01 | 20/10/17 STATEMENT OF CAPITAL GBP 1002 | |
RES10 | Resolutions passed:
| |
RES14 | US$45403366 20/10/2017 | |
RES14 | US$45403366 20/10/2017 | |
SH01 | 20/10/17 STATEMENT OF CAPITAL GBP 1002 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2017-10-20 GBP 1,002 | |
CAP-SS | Solvency Statement dated 20/10/17 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM One New Change London EC4M 9AF | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 05/05/16 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
AR01 | 27/11/15 FULL LIST | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LABCORP NEON LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |