Background WavePink WaveYellow Wave

LAB 39 LIMITED (04375159)

LAB 39 LIMITED (04375159) is an active UK company. incorporated on 15 February 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LAB 39 LIMITED has been registered for 24 years. Current directors include DEWE-MATHEWS, Gerard James, DEWE-MATHEWS, Zoe.

Company Number
04375159
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DEWE-MATHEWS, Gerard James, DEWE-MATHEWS, Zoe
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAB 39 LIMITED

LAB 39 LIMITED is an active company incorporated on 15 February 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LAB 39 LIMITED was registered 24 years ago.(SIC: 86230)

Status

active

Active since 24 years ago

Company No

04375159

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 24 November 2025
Verulam Point Station Way St Albans AL1 5HE United Kingdom
From: 8 August 2018To: 2 May 2023
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 11 June 2013To: 8 August 2018
Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD
From: 15 February 2002To: 11 June 2013
Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 10
Director Joined
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEWE-MATHEWS, Gerard James

Active
9 Appold Street, LondonEC2A 2AP
Born June 1948
Director
Appointed 03 Feb 2003

DEWE-MATHEWS, Zoe

Active
9 Appold Street, LondonEC2A 2AP
Born February 1954
Director
Appointed 09 Oct 2015

BUNYAN, Maria Teresa

Resigned
39 Harley Street, LondonW1N 1DB
Secretary
Appointed 15 Feb 2002
Resigned 03 Feb 2003

DEWE MATHEWS, Gerard James

Resigned
7 Lawn Road, LondonNW3 2XS
Secretary
Appointed 03 Feb 2003
Resigned 27 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 15 Feb 2002

BUNYAN, John

Resigned
39 Harley Street, LondonW1N 1DB
Born January 1959
Director
Appointed 15 Feb 2002
Resigned 03 Feb 2003

BUNYAN, Maria Teresa

Resigned
39 Harley Street, LondonW1N 1DB
Born November 1966
Director
Appointed 15 Feb 2002
Resigned 03 Feb 2003

DAKIN, Myles Hyla Edward

Resigned
14 Scotts Gardens, CambridgeCB2 4NR
Born September 1965
Director
Appointed 03 Feb 2003
Resigned 27 May 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

1

Gerard James Dewe-Mathews

Active
9 Appold Street, LondonEC2A 2AP
Born June 1948

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

78

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Legacy
2 April 2004
353353
Legacy
2 April 2004
88(2)R88(2)R
Resolution
18 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
287Change of Registered Office
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation