Background WavePink WaveYellow Wave

IT LAB ENTERPRISES LTD (09271380)

IT LAB ENTERPRISES LTD (09271380) is a dissolved UK company. incorporated on 20 October 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IT LAB ENTERPRISES LTD has been registered for 11 years. Current directors include INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher.

Company Number
09271380
Status
dissolved
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT LAB ENTERPRISES LTD

IT LAB ENTERPRISES LTD is an dissolved company incorporated on 20 October 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IT LAB ENTERPRISES LTD was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09271380

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 9 April 2018To: 24 September 2020
Big Studios 1 East Poultry Avenue London EC1A 9PT
From: 20 October 2014To: 9 April 2018
Timeline

34 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Dec 18
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jan 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Dec 22
Capital Update
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INSLEY, Andrew David Paul

Active
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 08 Feb 2018

YATES-KNEEN, Geoffrey Christopher

Active
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 30 Nov 2018

HOWARD, Rosa

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Secretary
Appointed 20 Oct 2014
Resigned 23 Jun 2016

GRAY, Sebastian Christopher

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born August 1974
Director
Appointed 20 Oct 2014
Resigned 23 Jun 2016

HOWARD, Rosa Kathleen

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born April 1974
Director
Appointed 20 Oct 2014
Resigned 23 Jun 2016

MEZHER, David Richard

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born August 1967
Director
Appointed 11 Oct 2016
Resigned 10 Nov 2017

STYLES, Ryan Thomas

Resigned
Bernard Street, LondonWC1N 1LE
Born September 1984
Director
Appointed 21 Jul 2016
Resigned 28 Sept 2018

SWEETBAUM, Peter Mark

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 23 Jun 2016
Resigned 07 Dec 2022

Persons with significant control

1

1 East Poultry Avenue, LondonEC1A 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2023
DS01DS01
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
17 January 2023
SH19Statement of Capital
Legacy
17 January 2023
SH20SH20
Legacy
17 January 2023
CAP-SSCAP-SS
Resolution
17 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Memorandum Articles
23 September 2015
MAMA
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Memorandum Articles
27 May 2015
MAMA
Resolution
27 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Incorporation Company
20 October 2014
NEWINCIncorporation