Company NameTextile Laboratory Services Limited
DirectorsStephen Donnelly and Lesley Karren Hughes
Company StatusActive
Company Number09537454
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Previous NameLauger Limited

Business Activity

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

Directors

Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL
Director NameMrs Lesley Karren Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWira House Ring Road
West Park
Leeds
LS16 6QL
Secretary NameMs Susan Anne Dabell
StatusCurrent
Appointed05 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address2 Ashdale Drive
Heald Green
Cheadle
SK8 3SX
Director NameMr Mark Richard Greenwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWira House West Park Ring Road
Leeds
LS16 6QL

Location

Registered AddressWira House
West Park Ring Road
Leeds
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

31 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
5 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 May 2022Appointment of Ms Susan Anne Dabell as a secretary on 5 May 2022 (2 pages)
4 May 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
1 July 2021Director's details changed for Mrs Lesley Karren Hughes on 1 July 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 April 2021Appointment of Mrs Lesley Karren Hughes as a director on 28 June 2019 (2 pages)
3 December 2020Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (11 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (20 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
14 February 2017Full accounts made up to 30 September 2016 (18 pages)
14 February 2017Full accounts made up to 30 September 2016 (18 pages)
4 May 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
11 May 2015Change of name notice (2 pages)
11 May 2015Company name changed lauger LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Company name changed lauger LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
26 April 2015Registered office address changed from Wira House Ring Road West Park Leeds LS16 6QL United Kingdom to Wira House West Park Ring Road Leeds LS16 6QL on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from Wira House Ring Road West Park Leeds LS16 6QL United Kingdom to Wira House West Park Ring Road Leeds LS16 6QL on 26 April 2015 (2 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)