Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lab Group Services Limited
Lab Group Services Limited is a liquidation company incorporated on 10 January 2019 with the registered office located in Gateshead, Tyne and Wear. Lab Group Services Limited was registered 6 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 8 months ago
Company No
11760997
Private limited company
Age
6 years
Incorporated
10 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
615 days
Dated
17 December 2022
(2 years 8 months ago)
Next confirmation dated
17 December 2023
Was due on
31 December 2023
(1 year 8 months ago)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Lab Group Services Limited
Contact
Address
C12 Marquis Court
Team Valley
Gateshead
NE11 0RU
Address changed on
9 Jan 2024
(1 year 8 months ago)
Previous address was
81 the Cut London SE1 8LL England
Companies in NE11 0RU
Telephone
Unreported
Email
Unreported
Website
Labgroup.com.au
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Jonathan Nicholas Andrew Tooze
Director • British • Lives in UK • Born in Mar 1981
Lab Group Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pimms Associates Limited
Jonathan Nicholas Andrew Tooze is a mutual person.
Active
ARC Sports Community Ltd
Jonathan Nicholas Andrew Tooze is a mutual person.
Active
Lab Group Holdings Limited
Jonathan Nicholas Andrew Tooze is a mutual person.
Liquidation
Lab Group Assets Limited
Jonathan Nicholas Andrew Tooze is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£77.64K
Increased by £77.64K (%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 4 (-14%)
Total Assets
£996.27K
Increased by £76.04K (+8%)
Total Liabilities
-£1.33M
Increased by £501.69K (+60%)
Net Assets
-£337.81K
Decreased by £425.65K (-485%)
Debt Ratio (%)
134%
Increased by 43.45% (+48%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 9 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 10 Jul 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 15 Jun 2023
Andrew James Mason Resigned
2 Years 6 Months Ago on 10 Feb 2023
Deepa Shah Resigned
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Dec 2022
Registers Moved To Inspection Address
2 Years 8 Months Ago on 20 Dec 2022
Inspection Address Changed
2 Years 8 Months Ago on 20 Dec 2022
Abridged Accounts Submitted
3 Years Ago on 31 Aug 2022
Get Alerts
Get Credit Report
Discover Lab Group Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 3 January 2025
Submitted on 4 Mar 2025
Resolutions
Submitted on 9 Jan 2024
Appointment of a voluntary liquidator
Submitted on 9 Jan 2024
Registered office address changed from 81 the Cut London SE1 8LL England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 9 January 2024
Submitted on 9 Jan 2024
Statement of affairs
Submitted on 9 Jan 2024
Registered office address changed from 2 Bourchier Street London W1D 4HX England to 81 the Cut London SE1 8LL on 10 July 2023
Submitted on 10 Jul 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 15 Jun 2023
Termination of appointment of Andrew James Mason as a director on 10 February 2023
Submitted on 10 Feb 2023
Termination of appointment of Deepa Shah as a director on 31 January 2023
Submitted on 1 Feb 2023
Confirmation statement made on 17 December 2022 with updates
Submitted on 21 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs