Background WavePink WaveYellow Wave

LAB-CRAFT LIMITED (00561371)

LAB-CRAFT LIMITED (00561371) is an active UK company. incorporated on 14 February 1956. with registered office in Dovercourt. The company operates in the Manufacturing sector, engaged in unknown sic code (27400) and 1 other business activities. LAB-CRAFT LIMITED has been registered for 70 years. Current directors include LUCCHI, Paul, OLSEN, Brian Lynn, WILLING, Robert William, Director.

Company Number
00561371
Status
active
Type
ltd
Incorporated
14 February 1956
Age
70 years
Address
Durite Works, Dovercourt, CO12 4RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
LUCCHI, Paul, OLSEN, Brian Lynn, WILLING, Robert William, Director
SIC Codes
27400, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAB-CRAFT LIMITED

LAB-CRAFT LIMITED is an active company incorporated on 14 February 1956 with the registered office located in Dovercourt. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400) and 1 other business activity. LAB-CRAFT LIMITED was registered 70 years ago.(SIC: 27400, 27900)

Status

active

Active since 70 years ago

Company No

00561371

LTD Company

Age

70 Years

Incorporated 14 February 1956

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Durite Works Valley Road Dovercourt, CO12 4RX,

Previous Addresses

Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT
From: 14 February 1956To: 9 March 2022
Timeline

33 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Feb 56
Director Joined
Oct 10
Director Joined
Dec 12
Director Left
Oct 15
Director Joined
Jun 17
Capital Reduction
May 19
Share Buyback
May 19
Director Left
May 19
Owner Exit
Nov 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 21
Director Left
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
May 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Oct 24
Capital Update
Dec 25
3
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LUCCHI, Paul

Active
Valley Road, DovercourtCO12 4RX
Born August 1968
Director
Appointed 30 Apr 2024

OLSEN, Brian Lynn

Active
Valley Road, DovercourtCO12 4RX
Born April 1969
Director
Appointed 30 Apr 2024

WILLING, Robert William, Director

Active
Civic Center Dr, Southfield, Michigan 48076
Born April 1968
Director
Appointed 13 Feb 2024

AKHTAR, Robina Aliah

Resigned
Thaxted Road, Saffron WaldenCB10 2UT
Secretary
Appointed 01 Feb 2010
Resigned 24 Mar 2021

JOHNSON, Alan David

Resigned
14 Tidworth Avenue, WickfordSS11 7JB
Secretary
Appointed N/A
Resigned 01 Feb 2004

LUSCOMBE, Nicholas Charles

Resigned
Thunderley Barns, Saffron WaldenCB10 2UT
Secretary
Appointed 24 Mar 2021
Resigned 07 Mar 2022

LUSCOMBE, Nicholas Charles

Resigned
Thunderley Hall, Saffron WaldenCB10 2UT
Secretary
Appointed 01 Feb 2004
Resigned 01 Feb 2010

AKHTAR, Robina Aliah

Resigned
Thunderley Barns, Saffron WaldenCB10 2UT
Born February 1969
Director
Appointed 14 Oct 2010
Resigned 24 Mar 2021

BUTT, Catherine

Resigned
Tinkers Green, BraintreeCM7 4HB
Born February 1968
Director
Appointed 01 Oct 2007
Resigned 19 Aug 2009

FISCHER, Eric Hans

Resigned
13 Deeway, RomfordRM1 4XA
Born May 1933
Director
Appointed N/A
Resigned 30 May 1996

FOX, Bernard

Resigned
15 Shevon Way, BrentwoodCM14 4PJ
Born January 1931
Director
Appointed N/A
Resigned 02 Nov 1995

GESSLER, Charles

Resigned
6800 East 163rd St, Belton64012
Born March 1967
Director
Appointed 07 Mar 2022
Resigned 13 Feb 2024

GREGG, Paul John

Resigned
Maythorne House Church Cottages, ChelmsfordCM2 8UJ
Born June 1933
Director
Appointed N/A
Resigned 02 Nov 1995

KNOX, John

Resigned
6800 East 163rd St, Belton64012
Born October 1965
Director
Appointed 07 Mar 2022
Resigned 13 Feb 2024

LUSCOMBE, Christopher Barrie

Resigned
Rushwood House, IngatestoneCM4 0JY
Born October 1946
Director
Appointed N/A
Resigned 12 Dec 2005

LUSCOMBE, Michael

Resigned
Glendale Road, HoveBN3 6ES
Born May 1966
Director
Appointed 01 Oct 2007
Resigned 19 Aug 2009

LUSCOMBE, Naomi Jean Rose

Resigned
Thunderley Barns, Saffron WaldenCB10 2UT
Born September 1973
Director
Appointed 01 Oct 2012
Resigned 29 Mar 2019

LUSCOMBE, Nicholas Charles

Resigned
Thunderley Barns, Saffron WaldenCB10 2UT
Born December 1969
Director
Appointed 01 Nov 2002
Resigned 07 Mar 2022

LUSCOMBE, Rodney William

Resigned
Whitegates, Saffron WaldenCB10 2PD
Born April 1941
Director
Appointed N/A
Resigned 30 Oct 2015

LUSCOMBE, Timothy

Resigned
The Barn Woodford Hill Farm, DaventryNW11 6SA
Born May 1957
Director
Appointed N/A
Resigned 15 Sept 1999

NADEAU, Pierre

Resigned
Valley Road, DovercourtCO12 4RX
Born October 1962
Director
Appointed 07 Mar 2022
Resigned 23 Nov 2022

PETTIT, Jamie Paul

Resigned
Thunderley Barns, Saffron WaldenCB10 2UT
Born December 1978
Director
Appointed 06 Jun 2017
Resigned 10 Mar 2021

POWELL, Steven James

Resigned
Valley Road, DovercourtCO12 4RX
Born June 1977
Director
Appointed 29 Nov 2022
Resigned 30 Apr 2024

ROUGHTON, Denise

Resigned
Wales Cottage, CallingtonPL7 7NB
Born August 1949
Director
Appointed N/A
Resigned 12 Dec 2005

SCHULTE, Michael

Resigned
6800 East 163rd St, Belton64012
Born March 1967
Director
Appointed 07 Mar 2022
Resigned 30 Apr 2024

STUBBS, Matthew Christian

Resigned
Thunderley Barns, Saffron WaldenCB10 2UT
Born February 1989
Director
Appointed 09 Nov 2020
Resigned 07 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Barrows Road, HarlowCM19 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Valley Road, DovercourtCO12 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 29 Aug 2024
Valley Road, DovercourtCO12 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 23 Jan 2023
Thaxted Road, Saffron WaldenCB10 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

202

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Resolution
10 September 2020
RESOLUTIONSResolutions
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Capital Cancellation Shares
15 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
14 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
169169
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2004
AUDAUD
Auditors Resignation Company
18 November 2003
AUDAUD
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
287Change of Registered Office
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 2000
AAAnnual Accounts
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
10 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
15 June 1996
288288
Accounts With Accounts Type Medium
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
169169
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Legacy
26 July 1995
403b403b
Accounts With Accounts Type Medium
22 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
10 January 1991
225(2)225(2)
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
4 November 1988
288288
Legacy
4 November 1988
288288
Legacy
4 November 1988
363363
Legacy
18 October 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Accounts With Accounts Type Full Group
16 May 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Accounts Type Group
15 May 1987
AAAnnual Accounts
Legacy
15 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Legacy
7 May 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 June 1985
AAAnnual Accounts
Accounts With Made Up Date
5 September 1984
AAAnnual Accounts
Accounts With Made Up Date
24 May 1984
AAAnnual Accounts
Accounts With Made Up Date
8 September 1982
AAAnnual Accounts
Accounts With Made Up Date
7 September 1982
AAAnnual Accounts
Memorandum Articles
12 March 1973
MEM/ARTSMEM/ARTS
Incorporation Company
14 February 1956
NEWINCIncorporation