Advanced company searchLink opens in new window

LUMIRADX LTD

Company number 04623673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2024 TM01 Termination of appointment of David Walton as a director on 23 July 2024
30 Jul 2024 TM01 Termination of appointment of Veronique Yvonne Ameye as a director on 22 July 2024
04 Jul 2024 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ England to 200 Aldersgate Aldersgate Street London EC1A 4HD on 4 July 2024
02 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-21
27 Jun 2024 600 Appointment of a voluntary liquidator
27 Jun 2024 LIQ02 Statement of affairs
19 Dec 2023 TM01 Termination of appointment of Peter Geoffrey Welch as a director on 17 December 2023
18 Jan 2023 AD01 Registered office address changed from 3 More London Riverside, London More London Riverside London SE1 2AQ England to 3 More London Riverside London SE1 2AQ on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB England to 3 More London Riverside, London More London Riverside London SE1 2AQ on 18 January 2023
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
16 Apr 2021 MR04 Satisfaction of charge 046236730005 in full
01 Apr 2021 MR01 Registration of charge 046236730006, created on 29 March 2021
11 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Mar 2021 CH01 Director's details changed for Mr Peter Geoffrey Welch on 10 March 2021