Background WavePink WaveYellow Wave

LAB-CRAFT HOLDINGS LIMITED (12491612)

LAB-CRAFT HOLDINGS LIMITED (12491612) is a dissolved UK company. incorporated on 2 March 2020. with registered office in Dovercourt. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAB-CRAFT HOLDINGS LIMITED has been registered for 6 years. Current directors include GESSLER, Charles, KNOX, John, SCHULTE, Michael.

Company Number
12491612
Status
dissolved
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
Durite Works, Dovercourt, CO12 4RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GESSLER, Charles, KNOX, John, SCHULTE, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAB-CRAFT HOLDINGS LIMITED

LAB-CRAFT HOLDINGS LIMITED is an dissolved company incorporated on 2 March 2020 with the registered office located in Dovercourt. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAB-CRAFT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12491612

LTD Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 26 May 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Durite Works Valley Road Dovercourt, CO12 4RX,

Previous Addresses

Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex CB10 2UT United Kingdom
From: 2 March 2020To: 9 March 2022
Timeline

11 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
May 20
Funding Round
Oct 20
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Nov 22
Director Left
Dec 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GESSLER, Charles

Active
Valley Road, DovercourtCO12 4RX
Born March 1967
Director
Appointed 07 Mar 2022

KNOX, John

Active
Valley Road, DovercourtCO12 4RX
Born October 1965
Director
Appointed 07 Mar 2022

SCHULTE, Michael

Active
Valley Road, DovercourtCO12 4RX
Born March 1967
Director
Appointed 07 Mar 2022

LUSCOMBE, Nicholas Charles

Resigned
Thaxted Road, Saffron WaldenCB10 2UT
Born December 1969
Director
Appointed 02 Mar 2020
Resigned 07 Mar 2022

NADEAU, Pierre

Resigned
Valley Road, DovercourtCO12 4RX
Born October 1962
Director
Appointed 07 Mar 2022
Resigned 23 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Valley Road, DovercourtCO12 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Mr Nicholas Charles Luscombe

Ceased
Valley Road, DovercourtCO12 4RX
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 March 2023
DS01DS01
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 November 2022
SH19Statement of Capital
Legacy
9 November 2022
SH20SH20
Legacy
9 November 2022
SH20SH20
Legacy
9 November 2022
CAP-SSCAP-SS
Legacy
9 November 2022
CAP-SSCAP-SS
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Resolution
28 October 2020
RESOLUTIONSResolutions
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Incorporation Company
2 March 2020
NEWINCIncorporation