Advanced company searchLink opens in new window

LIGHTPOINT MEDICAL LTD

Company number 08108247

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)
08 Feb 2024 MA Memorandum and Articles of Association
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 November 2023
  • GBP 547.12958
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 547.09168
08 Nov 2023 TM01 Termination of appointment of Martin Clive Jamieson as a director on 3 November 2023
08 Nov 2023 TM01 Termination of appointment of Nadim Yared as a director on 1 November 2023
08 Nov 2023 TM01 Termination of appointment of David William Ford as a director on 1 November 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 526.95042
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
07 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 518.40915
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Apr 2023 AP01 Appointment of Mr Simon Brian Mccoy as a director on 17 April 2023
20 Apr 2023 TM01 Termination of appointment of Elizabeth Usher as a director on 17 April 2023
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 509.86632
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 509.26632
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 504.98924
18 Jan 2023 TM01 Termination of appointment of Graeme Lawrence Smith as a director on 22 December 2022
08 Dec 2022 AD01 Registered office address changed from Misbourne Works Waterside Chesham Bucks HP5 1PE England to St Mary’S Court the Broadway Amersham HP7 0UT on 8 December 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates