- Company Overview for LUNDBECK GROUP LIMITED (02922610)
- Filing history for LUNDBECK GROUP LIMITED (02922610)
- People for LUNDBECK GROUP LIMITED (02922610)
- More for LUNDBECK GROUP LIMITED (02922610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2017 | AD01 | Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 18 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Nov 2016 | AP03 | Appointment of Mr. Roberto Lapenna as a secretary on 1 August 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 | |
01 Jul 2016 | AD04 | Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ | |
15 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Mar 2016 | AD02 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ | |
14 Mar 2016 | AD03 | Register(s) moved to registered inspection location Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ | |
11 Mar 2016 | AP01 | Appointment of Thomas Bo Bjorn Klee as a director on 1 December 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Stephen William Turley as a director on 31 October 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 May 2015 | CH03 | Secretary's details changed for Tracy Roskell on 3 May 2015 | |
25 May 2015 | AD04 | Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ | |
08 Apr 2015 | AD01 | Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from , Lundbeck House, Caldecotte Lake Business Park, Milton Keynes, MK7 8LF to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 30 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
08 Jan 2015 | AP03 | Appointment of Tracy Roskell as a secretary on 5 January 2015 | |
08 Jan 2015 | TM02 | Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
25 Mar 2014 | TM01 | Termination of appointment of Ole Chrintz as a director | |
20 Mar 2014 | AP01 | Appointment of Stephen William Turley as a director | |
04 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |