Advanced company searchLink opens in new window

LONDON UROLOGY LIMITED

Company number 06300338

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)
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 CH01 Director's details changed for Mr. David Fraser Badenoch on 1 January 2013
18 Jul 2013 CH03 Secretary's details changed for Dr Michele Patricia Badenoch on 1 January 2013
12 Apr 2013 AD01 Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 12 April 2013
29 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
28 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
09 Jul 2009 363a Return made up to 03/07/09; full list of members
30 Jun 2009 AA Accounts for a dormant company made up to 31 July 2008
11 Aug 2008 363a Return made up to 03/07/08; full list of members
11 Aug 2008 288c Director's change of particulars / david badenoch / 02/07/2008
11 Aug 2008 288c Secretary's change of particulars / michelle badenoch / 02/07/2008
12 Jul 2007 288a New secretary appointed
12 Jul 2007 288a New director appointed
12 Jul 2007 288b Director resigned
12 Jul 2007 288b Secretary resigned
03 Jul 2007 NEWINC Incorporation