ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Labech Holdings Ltd

Labech Holdings Ltd is a liquidation company incorporated on 28 March 2018 with the registered office located in London, Greater London. Labech Holdings Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
11281219
Private limited company
Age
7 years
Incorporated 28 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 March 2024 (1 year 6 months ago)
Next confirmation dated 27 March 2025
Was due on 10 April 2025 (6 months ago)
Last change occurred 2 years 6 months ago
Accounts
Overdue
Accounts overdue by 286 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
31st Floor, 40 Bank Street
London
E14 5NR
Address changed on 22 Jan 2025 (8 months ago)
Previous address was Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1964
Mrs Tracey May Garreffa
PSC • British • Lives in England • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
24/24a Eustace Road RTM Company Limited
Tracey May Garreffa is a mutual person.
Active
Traceygarreffadesign Ltd
Tracey May Garreffa is a mutual person.
Active
Mistral Wholesale Limited
Tracey May Garreffa is a mutual person.
Liquidation
Mistral Online Limited
Tracey May Garreffa is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£22.77K
Decreased by £51.83K (-69%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£991.72K
Increased by £337.18K (+52%)
Total Liabilities
-£848.74K
Increased by £467.82K (+123%)
Net Assets
£142.98K
Decreased by £130.64K (-48%)
Debt Ratio (%)
86%
Increased by 27.39% (+47%)
Latest Activity
Registered Address Changed
8 Months Ago on 22 Jan 2025
Voluntary Liquidator Appointed
8 Months Ago on 22 Jan 2025
Charge Satisfied
1 Year 2 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
New Charge Registered
2 Years 5 Months Ago on 11 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Apr 2023
Full Accounts Submitted
2 Years 9 Months Ago on 23 Dec 2022
Mrs Tracey May Garreffa (PSC) Details Changed
5 Years Ago on 10 Mar 2020
John Harold Lewis (PSC) Resigned
5 Years Ago on 10 Mar 2020
Get Credit Report
Discover Labech Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 22 Jan 2025
Resolutions
Submitted on 22 Jan 2025
Appointment of a voluntary liquidator
Submitted on 22 Jan 2025
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 31st Floor, 40 Bank Street London E14 5NR on 22 January 2025
Submitted on 22 Jan 2025
Satisfaction of charge 112812190001 in full
Submitted on 30 Jul 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Registration of charge 112812190001, created on 11 May 2023
Submitted on 11 May 2023
Confirmation statement made on 27 March 2023 with updates
Submitted on 13 Apr 2023
Cessation of John Harold Lewis as a person with significant control on 10 March 2020
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year