Background WavePink WaveYellow Wave

SOUTH EAST LABORATORIES LIMITED (09927159)

SOUTH EAST LABORATORIES LIMITED (09927159) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. SOUTH EAST LABORATORIES LIMITED has been registered for 10 years. Current directors include BURROWS, Steven Paul, CARLIN, Roger John, GREENYER, Kevin John and 1 others.

Company Number
09927159
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BURROWS, Steven Paul, CARLIN, Roger John, GREENYER, Kevin John, KENNEDY, Anthony Edward
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST LABORATORIES LIMITED

SOUTH EAST LABORATORIES LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. SOUTH EAST LABORATORIES LIMITED was registered 10 years ago.(SIC: 71200)

Status

active

Active since 10 years ago

Company No

09927159

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

4 Prince Albert Road London NW1 7SN
From: 24 October 2017To: 31 March 2023
A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England
From: 22 December 2015To: 24 October 2017
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GREENYER, Kevin John

Active
LondonNW8 0DL
Secretary
Appointed 15 Jun 2016

BURROWS, Steven Paul

Active
LondonNW8 0DL
Born January 1975
Director
Appointed 15 Jun 2016

CARLIN, Roger John

Active
LondonNW8 0DL
Born October 1961
Director
Appointed 17 Oct 2017

GREENYER, Kevin John

Active
LondonNW8 0DL
Born November 1966
Director
Appointed 15 Jun 2016

KENNEDY, Anthony Edward

Active
LondonNW8 0DL
Born January 1968
Director
Appointed 17 Oct 2017

WATSON, Susan Margaret

Resigned
Broomsleigh Business Park, LondonSE26 5BN
Born January 1955
Director
Appointed 22 Dec 2015
Resigned 15 Jun 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Steven Paul Burrows

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022

Mr Kevin John Greenyer

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 May 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Incorporation Company
22 December 2015
NEWINCIncorporation