Advanced company searchLink opens in new window

LOMBARD MEDICAL TECHNOLOGIES LIMITED

Company number 04636949

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)
24 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2019 AM10 Administrator's progress report
24 Apr 2019 AM23 Notice of move from Administration to Dissolution
02 Dec 2018 AM10 Administrator's progress report
25 Jun 2018 AD01 Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on 25 June 2018
12 Jun 2018 AM06 Notice of deemed approval of proposals
12 Jun 2018 AD01 Registered office address changed from Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ to 15 Canada Square Canary Wharf London E14 5GL on 12 June 2018
08 Jun 2018 AM03 Statement of administrator's proposal
08 Jun 2018 AM02 Statement of affairs with form AM02SOA
08 Jun 2018 AM01 Appointment of an administrator
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
26 Jan 2018 PSC01 Notification of Kurt Bloch Lemvigh as a person with significant control on 26 January 2018
26 Jan 2018 PSC01 Notification of Richard Pearce as a person with significant control on 26 January 2018
31 Oct 2017 MR01 Registration of charge 046369490004, created on 13 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 PSC07 Cessation of William J Kullback as a person with significant control on 5 May 2017
15 May 2017 TM01 Termination of appointment of William Jay Kullback as a director on 5 May 2017
15 May 2017 TM02 Termination of appointment of William Jay Kullback as a secretary on 5 May 2017
09 May 2017 TM01 Termination of appointment of Simon Hubbert as a director on 18 April 2017
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Jan 2017 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 33,105,402.95156
16 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 MA Memorandum and Articles of Association
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association