Background WavePink WaveYellow Wave

LAB 53 LIMITED (02143153)

LAB 53 LIMITED (02143153) is an active UK company. incorporated on 30 June 1987. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LAB 53 LIMITED has been registered for 38 years. Current directors include ALLAN, Mark Lee, O'BRIEN, Steven.

Company Number
02143153
Status
active
Type
ltd
Incorporated
30 June 1987
Age
38 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALLAN, Mark Lee, O'BRIEN, Steven
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAB 53 LIMITED

LAB 53 LIMITED is an active company incorporated on 30 June 1987 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LAB 53 LIMITED was registered 38 years ago.(SIC: 32500)

Status

active

Active since 38 years ago

Company No

02143153

LTD Company

Age

38 Years

Incorporated 30 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BYLOTT LIMITED
From: 30 June 1987To: 14 September 1987
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

1 Angel Court London EC2R 7HJ United Kingdom
From: 8 December 2017To: 28 March 2019
Bupa House 15 19 Bloomsbury Way London WC1A 2BA United Kingdom
From: 16 March 2016To: 8 December 2017
Bupa House 15-19 Bloomsbury Way London WC1A 2BA England
From: 15 March 2016To: 16 March 2016
C/O Nabarro 34-35 Eastcastle Street London W1W 8DW
From: 24 June 2014To: 15 March 2016
3/4 Great Marlborough Street London W1F 7HH
From: 30 June 1987To: 24 June 2014
Timeline

18 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 11 Mar 2016

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

FAWCETT, Peter James Fooks

Resigned
46 Lynwood Road, RedhillRH1 1JS
Secretary
Appointed N/A
Resigned 06 Apr 2001

WALLACE, Laura

Resigned
14 Malwood Road, LondonSW12 8EN
Secretary
Appointed 06 Apr 2001
Resigned 11 Mar 2016

BARKER, Neil Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 11 Mar 2016
Resigned 01 Feb 2018

CHESMORE, Ruth

Resigned
15 19 Bloomsbury Way, LondonWC1A 2BA
Born June 1967
Director
Appointed 11 Mar 2016
Resigned 24 Dec 2016

FAWCETT, Peter James Fooks

Resigned
46 Lynwood Road, RedhillRH1 1JS
Born July 1959
Director
Appointed N/A
Resigned 06 Apr 2001

KELLY, Ian Michael

Resigned
Vantage Office Park, BristolBS16 1GW
Born September 1963
Director
Appointed 11 Mar 2016
Resigned 13 Jan 2020

KNIGHT, Lance Christian, Dr

Resigned
15 19 Bloomsbury Way, LondonWC1A 2BA
Born September 1976
Director
Appointed 11 Mar 2016
Resigned 09 Jan 2017

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 11 Mar 2016
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 19 Nov 2019
Resigned 31 Jul 2022

WALLACE, Robert

Resigned
53 Sloane Street, LondonSW1X 9SW
Born December 1957
Director
Appointed N/A
Resigned 11 Mar 2016

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 01 Feb 2018
Resigned 31 Jul 2023

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

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
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2021
AAAnnual Accounts
Legacy
4 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
21 May 2020
PARENT_ACCPARENT_ACC
Legacy
21 May 2020
AGREEMENT2AGREEMENT2
Legacy
21 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Resolution
22 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
22 June 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
123Notice of Increase in Nominal Capital
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
88(3)88(3)
Legacy
15 March 2000
88(2)R88(2)R
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
287Change of Registered Office
Auditors Resignation Company
25 August 1995
AUDAUD
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
3 November 1994
363x363x
Legacy
13 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Legacy
7 December 1990
88(2)R88(2)R
Legacy
30 November 1990
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
18 May 1990
363363
Legacy
31 January 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Legacy
18 January 1990
288288
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
30 June 1989
288288
Resolution
26 June 1989
RESOLUTIONSResolutions
Legacy
7 January 1988
PUC 5PUC 5
Legacy
10 November 1987
288288
Legacy
28 September 1987
287Change of Registered Office
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1987
NEWINCIncorporation