- Company Overview for LEDA ORTHOPAEDICS LIMITED (08730490)
- Filing history for LEDA ORTHOPAEDICS LIMITED (08730490)
- People for LEDA ORTHOPAEDICS LIMITED (08730490)
- More for LEDA ORTHOPAEDICS LIMITED (08730490)
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
|
|
13 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
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
|
|
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
|
|
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 |