Advanced company searchLink opens in new window

LIFESCAN U.K. LIMITED

Company number 11316685

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)
15 Nov 2024 AP01 Appointment of James Rushing as a director on 15 November 2024
08 Nov 2024 TM01 Termination of appointment of John Byrne De Grandpre as a director on 4 October 2024
14 Oct 2024 PSC05 Change of details for Lifescan Holding Ii Limited as a person with significant control on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
16 Jul 2024 CH03 Secretary's details changed for Ms Eva Monica Kalawski on 12 July 2024
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
03 Nov 2023 AA Full accounts made up to 1 January 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
02 Oct 2023 PSC05 Change of details for Lifescan Holding Ii Limited as a person with significant control on 2 October 2023
27 Sep 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Full accounts made up to 2 January 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 CH01 Director's details changed for John Byrne De Grandpre on 15 February 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from Ground Floor, Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 100 New Bridge Street London EC4V 6JA on 15 February 2022
05 Oct 2021 AA Full accounts made up to 3 January 2021
06 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
02 Mar 2021 AA Full accounts made up to 29 December 2019
28 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
20 Dec 2019 TM01 Termination of appointment of Ian Michael Stuart Downie as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Pascal Richard Hoorn as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Philip Andrew Lawless as a director on 20 December 2019
06 Nov 2019 AA Full accounts made up to 30 December 2018