Advanced company searchLink opens in new window

LEDA ORTHOPAEDICS LIMITED

Company number 08730490

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 Jul 2020 CH01 Director's details changed for Mr Jonathan Anthony Bloy on 1 July 2020
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Nov 2018 PSC04 Change of details for Mr David Anthony Plane as a person with significant control on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr David Anthony Plane on 22 November 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Jun 2018 PSC04 Change of details for Mr Jonathan Anthony Bloy as a person with significant control on 18 June 2018
18 Jun 2018 CH01 Director's details changed for Mr David Anthony Plane on 18 June 2018
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,005
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,004
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,003
07 Jul 2015 AD01 Registered office address changed from 141 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LT to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 7 July 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AD02 Register inspection address has been changed to 141 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LT
09 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,003
09 Dec 2014 CH01 Director's details changed for Mr David Anthony Plane on 9 December 2014
16 Mar 2014 TM01 Termination of appointment of Antony Allen as a director
12 Mar 2014 AD01 Registered office address changed from Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST England on 12 March 2014
30 Dec 2013 AP01 Appointment of Mr David Anthony Plane as a director
30 Dec 2013 AP01 Appointment of Mr Jonathan Anthony Bloy as a director