Advanced company searchLink opens in new window

LIFESCAN LIMITED

Company number 04427094

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)
21 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
20 Aug 2018 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
23 Mar 2018 AP01 Appointment of Mr Peter James Corfield as a director on 22 March 2018
06 Dec 2017 TM01 Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017
08 Nov 2017 AP01 Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017
17 Oct 2017 TM01 Termination of appointment of Catherine Lois Mason as a director on 13 October 2017
22 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 TM01 Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017
04 Jul 2017 AP01 Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
08 Feb 2017 AP01 Appointment of Catherine Lois Mason as a director on 6 February 2017
09 Sep 2016 AP01 Appointment of Mr Daniel Francis Toner as a director on 9 August 2016
22 Aug 2016 TM01 Termination of appointment of Neil Alexander Mccullough as a director on 9 August 2016
22 Aug 2016 TM01 Termination of appointment of Claire Barlow as a director on 9 August 2016
05 Jul 2016 AP01 Appointment of Andrew Warren Newton White as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Robert Roger as a director on 30 June 2016
18 May 2016 AA Full accounts made up to 31 December 2015
13 May 2016 SH19 Statement of capital on 13 May 2016
  • GBP 1
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,200,000
22 Apr 2016 SH20 Statement by Directors
22 Apr 2016 CAP-SS Solvency Statement dated 28/01/16
22 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/01/2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015