Background WavePink WaveYellow Wave

LONDON LABORATORY LTD (14281592)

LONDON LABORATORY LTD (14281592) is an active UK company. incorporated on 8 August 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON LABORATORY LTD has been registered for 3 years. Current directors include ATHERTON, Paul Richard, EMERSON, Robert Derek.

Company Number
14281592
Status
active
Type
ltd
Incorporated
8 August 2022
Age
3 years
Address
10 Eastbourne Terrace Lower Ground Floor, London, W2 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATHERTON, Paul Richard, EMERSON, Robert Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LABORATORY LTD

LONDON LABORATORY LTD is an active company incorporated on 8 August 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON LABORATORY LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14281592

LTD Company

Age

3 Years

Incorporated 8 August 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 September 2023 - 30 April 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

10 Eastbourne Terrace Lower Ground Floor London, W2 6LG,

Previous Addresses

Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom
From: 5 January 2024To: 15 September 2025
Fifth Floor 11 Leadenhall Street London Greater London EC3V 1LP United Kingdom
From: 8 August 2022To: 5 January 2024
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
May 24
Director Left
Aug 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ATHERTON, Paul Richard

Active
Lower Ground Floor, LondonW2 6LG
Born May 1965
Director
Appointed 01 May 2024

EMERSON, Robert Derek

Active
Lower Ground Floor, LondonW2 6LG
Born July 1987
Director
Appointed 01 May 2024

CHECKLEY, Simon John

Resigned
High Weald House, BexhillTN39 5ES
Born December 1973
Director
Appointed 31 Jan 2023
Resigned 01 May 2024

SMITH, Daniel Alexander

Resigned
High Weald House, BexhillTN39 5ES
Born April 1972
Director
Appointed 08 Aug 2022
Resigned 01 Aug 2024

WILSON, Adrian James, Prof.

Resigned
High Weald House, BexhillTN39 5ES
Born May 1968
Director
Appointed 31 Jan 2023
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased
High Weald House, BexhillTN39 5ES

Nature of Control

Significant influence or control
Notified 07 Sept 2023

Mr Simon John Checkley

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 07 Sept 2023

Mr Daniel Alexander Smith

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Ceased 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Incorporation Company
8 August 2022
NEWINCIncorporation