Advanced company searchLink opens in new window

LAMELLAR BIOMEDICAL LIMITED

Company number SC312123

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)
26 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,111.36

Statement of capital on 2015-11-27
  • GBP 2,111.36
25 Nov 2015 AA Full accounts made up to 30 June 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 2,111.36
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 2,065.87
26 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transactions contemplated in this resolution approved 30/04/2015 01/05/2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 2,063.38
12 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 2,020.63
12 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transactions contemplated in this resolution approved 30/04/2015
22 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
22 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,825.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2014.
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,825.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2014.
08 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,825.26
02 Dec 2014 CH01 Director's details changed for Mr Gavin David Clark on 21 October 2014
02 Dec 2014 CH01 Director's details changed for Mr Samuel Taylor on 21 October 2014
02 Dec 2014 CH01 Director's details changed for Mr Alexander Charles Gordon Mackie on 21 October 2014
02 Dec 2014 CH01 Director's details changed for Mr John George Carney on 21 October 2014
28 Oct 2014 AA Full accounts made up to 30 June 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 1,823.35
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,825.26
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,815.92
19 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,807.77
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,807.77
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,804.20