Advanced company searchLink opens in new window

LEICA MICROSYSTEMS CAMBRIDGE LIMITED

Company number 02690018

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)
29 Apr 2019 AD02 Register inspection address has been changed to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
26 Apr 2019 TM02 Termination of appointment of David Lawrence Edwards as a secretary on 1 February 2019
02 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 AP01 Appointment of Mr. David Lawrence Edwards as a director on 1 June 2018
30 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 May 2018 TM01 Termination of appointment of Alan Francis Goodfellow as a director on 20 May 2018
14 Aug 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
10 Nov 2016 AP01 Appointment of Mr. Markus Rudolf Vornhagen as a director on 1 November 2016
10 Nov 2016 TM01 Termination of appointment of Harald Schwenk as a director on 1 November 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16,645,000
08 Oct 2015 AP01 Appointment of Melanie Hammerschmidt-Broman as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Knud Müller as a director on 1 October 2015
15 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 16,645,000
29 Dec 2014 AP01 Appointment of Mr. Harald Schwenk as a director on 28 November 2014
29 Dec 2014 AP01 Appointment of Mr. Knud Müller as a director on 28 November 2014
29 Dec 2014 TM01 Termination of appointment of Cornelis Johannes Maria Van Ophem as a director on 28 November 2014
29 Dec 2014 TM01 Termination of appointment of Colin Ernest Davis as a director on 28 November 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 16,645,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Mr Cornleis Johannes Maria Van Ophem on 1 January 2013