- Company Overview for LOMBARD MEDICAL LIMITED (02998639)
- Filing history for LOMBARD MEDICAL LIMITED (02998639)
- People for LOMBARD MEDICAL LIMITED (02998639)
- Charges for LOMBARD MEDICAL LIMITED (02998639)
- More for LOMBARD MEDICAL LIMITED (02998639)
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) |
---|---|---|---|
25 Aug 2018 | PSC02 | Notification of Lombard Medical Technologies Limited as a person with significant control on 6 April 2016 | |
21 Aug 2018 | PSC07 | Cessation of Kurt Bloch Lemvigh as a person with significant control on 26 January 2018 | |
21 Aug 2018 | PSC07 | Cessation of Richard Michael Pearce as a person with significant control on 26 January 2018 | |
21 Aug 2018 | AP03 | Appointment of Mr Richard Michael Pearce as a secretary on 17 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Richard Michael Pearce as a director on 17 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Kurt Bloch Lemvigh as a director on 17 August 2018 | |
16 May 2018 | MR01 | Registration of charge 029986390003, created on 26 April 2018 | |
16 May 2018 | MR01 | Registration of charge 029986390004, created on 26 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
05 Feb 2018 | PSC01 | Notification of Richard Pearce as a person with significant control on 26 January 2018 | |
05 Feb 2018 | PSC01 | Notification of Kurt Bloch Lemvigh as a person with significant control on 26 January 2018 | |
20 Oct 2017 | MR01 | Registration of charge 029986390002, created on 13 October 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Aug 2017 | PSC07 | Cessation of William J Kullback as a person with significant control on 5 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of William Jay Kullback as a secretary on 5 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of William Jay Kullback as a director on 5 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Simon Hubbert as a director on 18 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | MR01 | Registration of charge 029986390001, created on 24 April 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
29 Jan 2015 | AP01 | Appointment of Mr William Jay Kullback as a director on 8 December 2014 |