Company NameBest Lab Solutions Ltd
DirectorRaghid Sandouk
Company StatusActive
Company Number08456689
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Raghid Sandouk
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySyrian
StatusCurrent
Appointed10 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address102 Balmoral Avenue
Huddersfield
HD4 5LQ
Director NameMrs Razan Al Sous
Date of BirthJune 1983 (Born 40 years ago)
NationalitySyrian
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1006 Flat 3
Manchester Road Linthwaite
Huddersfield
HD7 5QQ

Location

Registered AddressUnit 12 Victoria Road
Sowerby Bridge
HX6 3AE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

1 at £1Raghid Sandouk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
14 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2017Registered office address changed from 1010 Manchester Road Linthwaite Huddersfield HD7 5QQ England to Unit 12 Victoria Road Sowerby Bridge HX6 3AE on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2017Registered office address changed from 1010 Manchester Road Linthwaite Huddersfield HD7 5QQ England to Unit 12 Victoria Road Sowerby Bridge HX6 3AE on 15 September 2017 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 July 2016Registered office address changed from 1006 Flat 3 Manchester Road Linthwaite Huddersfield HD7 5QQ to 1010 Manchester Road Linthwaite Huddersfield HD7 5QQ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 1006 Flat 3 Manchester Road Linthwaite Huddersfield HD7 5QQ to 1010 Manchester Road Linthwaite Huddersfield HD7 5QQ on 29 July 2016 (1 page)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Appointment of Mr Raghid Sandouk as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Razan Al Sous as a director on 10 September 2015 (1 page)
17 September 2015Termination of appointment of Razan Al Sous as a director on 10 September 2015 (1 page)
17 September 2015Appointment of Mr Raghid Sandouk as a director on 10 September 2015 (2 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
5 April 2013Registered office address changed from 8 Armitage Road Milnsbridge Huddersfield HD3 4JN United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 8 Armitage Road Milnsbridge Huddersfield HD3 4JN United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 8 Armitage Road Milnsbridge Huddersfield HD3 4JN United Kingdom on 5 April 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)