Active
Company Information for PROJECTLAB (UK) LIMITED
1 VINCENT SQUARE, LONDON, SW1P 2PN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PROJECTLAB (UK) LIMITED | ||
Legal Registered Office | ||
1 VINCENT SQUARE LONDON SW1P 2PN Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 07779359 | |
---|---|---|
Company ID Number | 07779359 | |
Date formed | 2011-09-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB126688092 |
Last Datalog update: | 2025-03-05 06:20:01 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BUDGEN |
||
ANDREW BUDGEN |
||
NATHAN HOUGHTON LONSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON GRUBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAB GIVING LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active - Proposal to Strike off | |
LAB LIVING LTD | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
17 DALEY STREET LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
WEST HAM LANE DEVELOPMENTS LTD | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
1 STANHOPE GARDENS LIMITED | Director | 2015-09-03 | CURRENT | 2015-05-23 | Active | |
URBAN STRATEGIC LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2016-06-28 | |
CREATING SPACE DEVELOPMENTS LTD | Director | 2014-12-18 | CURRENT | 2014-12-18 | Dissolved 2017-05-30 | |
INSIDE OUT THINKING LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2017-02-28 | |
SPACE CREATIVE LOGISTICS LTD | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2017-11-14 | |
SPACE CREATIVE OPERATIONS LTD | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ENERGYLAB CONSULTING LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
SUITBOX LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-02-28 | |
SPACEBOX LTD | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
SPACELAB PROJECT MANAGEMENT LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Dissolved 2017-11-21 | |
FLOURISH DEVELOPMENTS LTD. | Director | 2011-09-08 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
BARNABAS ROAD DEVELOPMENT LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active - Proposal to Strike off | |
URBAN STRATEGIC DEVELOPMENTS LTD. | Director | 2010-01-21 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
SPATIAL MANAGEMENT AND RESEARCH TOOL LTD. | Director | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2017-02-21 | |
QUADRANTVALE LTD. | Director | 2009-10-01 | CURRENT | 2009-07-30 | Dissolved 2017-01-17 | |
JAND DEVELOPMENTS LTD. | Director | 2008-12-15 | CURRENT | 2008-12-15 | Dissolved 2015-07-14 | |
SPACE CREATIVE UK LTD. | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
SPACELAB LTD. | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active | |
THE LAB DEVELOPMENTS (CREATIVE LIVING) LTD | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
SPACELABUK LIMITED | Director | 2001-09-04 | CURRENT | 2001-09-04 | Active | |
CLARENDON RISE DEVELOPMENTS LIMITED | Director | 2016-07-28 | CURRENT | 2015-12-11 | Active | |
1 STANHOPE GARDENS LIMITED | Director | 2015-09-03 | CURRENT | 2015-05-23 | Active | |
SHOWER LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2016-07-19 | |
SPACE CREATIVE LOGISTICS LTD | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2017-11-14 | |
ENERGYLAB CONSULTING LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
SPACEBOX LTD | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
SPACELAB PROJECT MANAGEMENT LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Dissolved 2017-11-21 | |
BARNABAS ROAD DEVELOPMENT LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active - Proposal to Strike off | |
URBAN STRATEGIC DEVELOPMENTS LTD. | Director | 2010-01-21 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
SPATIAL MANAGEMENT AND RESEARCH TOOL LTD. | Director | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2017-02-21 | |
JAND DEVELOPMENTS LTD. | Director | 2008-12-15 | CURRENT | 2008-12-15 | Dissolved 2015-07-14 | |
SPACE CREATIVE UK LTD. | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
SPACELAB LTD. | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active | |
THE LAB DEVELOPMENTS (CREATIVE LIVING) LTD | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
SPACELABUK LIMITED | Director | 2001-09-04 | CURRENT | 2001-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/09/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM 18 Wenlock Road Wenlock Road London N1 7TA | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 27/02/23 TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR ANDREW BUDGEN on 2023-03-17 | ||
Director's details changed for Mr Andrew Martin Budgen on 2023-03-17 | ||
Director's details changed for Mr Nathan Houghton Lonsdale on 2023-03-17 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-21 GBP 275.0 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/20 TO 27/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 275 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN HOUGHTON LONSDALE | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BUDGEN | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRUBB | |
CH01 | Director's details changed for Jon Grubb on 2017-06-27 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM 1 Vincent Square London SW1P 2PN | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jon Grubb on 2014-10-08 | |
CH01 | Director's details changed for Mr Nathan Houghton Lonsdale on 2014-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW BUDGEN on 2014-09-22 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/09/2013 | |
CERTNM | Company name changed spacelab project management LTD.\certificate issued on 23/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for on | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW BUDGEN on 2013-09-19 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LONSDALE / 19/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 17/09/2012 | |
AA01 | CURREXT FROM 30/09/2012 TO 28/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE BARN - DUCK END OFFORD ROAD GRAVELEY ST. NEOTS CAMBRIDGESHIRE PE19 6PP UNITED KINGDOM | |
SH02 | SUB-DIVISION 14/12/11 | |
AP01 | DIRECTOR APPOINTED JON GRUBB | |
AP03 | SECRETARY APPOINTED ANDREW BUDGEN | |
SH01 | 14/12/11 STATEMENT OF CAPITAL GBP 400 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECTLAB (UK) LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as PROJECTLAB (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |