Background WavePink WaveYellow Wave

LIA LABORATORY LIMITED (02925465)

LIA LABORATORY LIMITED (02925465) is an active UK company. incorporated on 4 May 1994. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. LIA LABORATORY LIMITED has been registered for 31 years. Current directors include DONAGHY, Ayca Naz.

Company Number
02925465
Status
active
Type
ltd
Incorporated
4 May 1994
Age
31 years
Address
Stafford Park 7, Shropshire, TF3 3BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DONAGHY, Ayca Naz
SIC Codes
71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIA LABORATORY LIMITED

LIA LABORATORY LIMITED is an active company incorporated on 4 May 1994 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. LIA LABORATORY LIMITED was registered 31 years ago.(SIC: 71200, 74909)

Status

active

Active since 31 years ago

Company No

02925465

LTD Company

Age

31 Years

Incorporated 4 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LIA LABORATORIES LIMITED
From: 13 June 2013To: 19 July 2019
LIGHTING QUALITY ASSURANCE LIMITED
From: 28 July 1994To: 13 June 2013
TIMETUNE COMPANY LIMITED
From: 4 May 1994To: 28 July 1994
Contact
Address

Stafford Park 7 Telford Shropshire, TF3 3BQ,

Timeline

17 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DUCKETT, Melissa

Active
Stafford Park 7, ShropshireTF3 3BQ
Secretary
Appointed 15 Nov 2023

DONAGHY, Ayca Naz

Active
Stafford Park 7, ShropshireTF3 3BQ
Born December 1985
Director
Appointed 01 Dec 2022

ROGERS, Rosemary Ellen

Resigned
Laburnum Drive, TelfordTF7 5SE
Secretary
Appointed 01 Jul 2008
Resigned 21 Feb 2011

SAMUEL, Graham John

Resigned
13 Beckbury Drive, TelfordTF3 1EN
Secretary
Appointed 13 May 1994
Resigned 01 Apr 2004

THACKER, Keven Verdun

Resigned
43 Woodrow Crescent, SolihullB93 9EF
Secretary
Appointed 01 Apr 2004
Resigned 18 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 1994
Resigned 13 May 1994

CONSTANTINE, Peter Malcolm

Resigned
Orchard Lodge, LedburyHR8 1LR
Born January 1938
Director
Appointed 25 Nov 1998
Resigned 28 Jun 2000

DAVIDSON, Bruce Wood Hardy

Resigned
Moor Close, LeedsLS29 6ES
Born September 1953
Director
Appointed 01 Jan 2007
Resigned 08 Jul 2009

DAVIES, Steven Keith

Resigned
Stafford Park 7, TelfordTF3 3BQ
Born December 1968
Director
Appointed 13 Mar 2014
Resigned 01 Nov 2020

GREENFIELD, Roger

Resigned
9 Stirling Court, BurnleyBB10 3QT
Born September 1942
Director
Appointed 11 Jul 1995
Resigned 11 Nov 1998

LILLEY, John

Resigned
6 Sandal Rise, SolihullB91 3ET
Born August 1947
Director
Appointed 18 Jun 2008
Resigned 14 Jul 2010

LUCAS, Jonathan Charles

Resigned
6 Hugh De Port Lane, FleetGU51 1HT
Born October 1962
Director
Appointed 08 Jul 2009
Resigned 13 Mar 2014

MALLINSON, Nicolas Andrew

Resigned
45 Chipstead Way, BansteadSM7 3JH
Born November 1961
Director
Appointed 23 Sept 2002
Resigned 01 Jan 2007

MARKI, Rune Wilhelm

Resigned
Stafford Park 7, ShropshireTF3 3BQ
Born November 1950
Director
Appointed 13 Mar 2014
Resigned 01 Nov 2020

MCDONNELL, John Conrad

Resigned
Stafford Park 7, ShropshireTF3 3BQ
Born October 1963
Director
Appointed 13 Mar 2014
Resigned 01 Nov 2020

MCGUIRK, Nicola Jane Cosgrove

Resigned
Lime Avenue, DaventryNN11 3PG
Born June 1961
Director
Appointed 15 Jul 2010
Resigned 13 Mar 2014

MCRURY, Alasdair

Resigned
Stafford Park 7, TelfordTF3 3BQ
Born May 1956
Director
Appointed 28 Apr 2014
Resigned 01 Nov 2020

RUBIN, Jeremy

Resigned
19 Crackley Bank, ShifnalTF11 8QU
Born October 1945
Director
Appointed 13 May 1994
Resigned 29 Sept 2002

RUSSELL, Simon Anthony

Resigned
Phoenix Cottage Upper Hagg Road, HolmfirthHD9 3TF
Born July 1953
Director
Appointed 23 Sept 2002
Resigned 18 Jun 2008

SCOTT, Peter Howard

Resigned
Stafford Park 7, ShropshireTF3 3BQ
Born May 1953
Director
Appointed 25 Jun 2021
Resigned 21 Dec 2022

SHAW, Albert

Resigned
11 Popularrise, Sutton ColdfieldB74 4HT
Born March 1932
Director
Appointed 13 May 1994
Resigned 17 Jul 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 May 1994
Resigned 13 May 1994

Persons with significant control

2

1 Active
1 Ceased
Stafford Park 7, TelfordTF3 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Mr Steven Keith Davies

Ceased
Stafford Park 7, ShropshireTF3 3BQ
Born December 1968

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Resolution
19 February 1996
RESOLUTIONSResolutions
Legacy
25 July 1995
288288
Legacy
20 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
19 April 1995
MEM/ARTSMEM/ARTS
Resolution
19 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1994
88(2)R88(2)R
Legacy
27 July 1994
224224
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
287Change of Registered Office
Incorporation Company
4 May 1994
NEWINCIncorporation