Advanced company searchLink opens in new window

LEIN APPLIED DIAGNOSTICS LIMITED

Company number 04750688

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)
18 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2020 AM23 Notice of move from Administration to Dissolution
05 Mar 2020 AM10 Administrator's progress report
25 Nov 2019 AM02 Statement of affairs with form AM02SOA
10 Oct 2019 AM06 Notice of deemed approval of proposals
24 Sep 2019 AM03 Statement of administrator's proposal
20 Aug 2019 AD01 Registered office address changed from 27 the Junipers Wokingham Berkshire RG41 4UX to C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 20 August 2019
19 Aug 2019 AM01 Appointment of an administrator
08 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 65,241.2
18 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
10 May 2018 AD03 Register(s) moved to registered inspection location C/O Lein Applied Diagnostics Ltd Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU
09 May 2018 PSC01 Notification of Mohammed Abdul Latif Jameel as a person with significant control on 6 April 2016
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 62,857.60
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 60,863.10
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 58,658.6
06 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the provisions of the articles of association shall be disapplied and waived of the proposed fundraising by the company to raise between £300,000 and £1,000000 by the allotment of ordinary shares of £0.10 each. 11/06/2017
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Graeme Lawrence Clark as a director on 5 April 2017
23 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
05 Aug 2016 AA Full accounts made up to 31 March 2016