Advanced company searchLink opens in new window

LONDON PATHOLOGY LIMITED

Company number 05314375

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 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
27 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Dec 2021 AA Full accounts made up to 31 December 2020
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
17 Mar 2021 PSC05 Change of details for Hca International Limited as a person with significant control on 18 December 2020
15 Feb 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL England to 2 Cavendish Square London W1G 0PU on 18 December 2020
17 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Dec 2019 AP01 Appointment of Mr Jeremy Randal Midkiff as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 13 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
13 May 2019 TM01 Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019
11 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
19 Feb 2019 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019
18 Feb 2019 AP03 Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019
15 Feb 2019 AP01 Appointment of Mr John Michael Reay as a director on 6 February 2019
02 Jan 2019 TM02 Termination of appointment of Jasy Loyal as a secretary on 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
05 Dec 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
27 Jul 2017 AP01 Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017