Advanced company searchLink opens in new window

LEICA MICROSYSTEMS (UK) LIMITED

Company number 00476611

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)
03 Oct 2023 AD01 Registered office address changed from Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 3 October 2023
27 Sep 2023 AA Full accounts made up to 31 December 2022
22 Jun 2023 AP01 Appointment of Mr Darin Robert Stell as a director on 21 June 2023
24 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
14 Oct 2022 TM01 Termination of appointment of Markus Limberger as a director on 31 August 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from Lothbury House Newmarket Road Cambridge CB5 8PB to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 6 December 2021
13 Aug 2021 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 AP01 Appointment of Mr Paul David Newell as a director on 26 June 2020
29 Jun 2020 TM01 Termination of appointment of Albertus Van Doornik as a director on 26 June 2020
18 Jun 2020 AP01 Appointment of Mr Markus Limberger as a director on 31 May 2020
18 Jun 2020 TM01 Termination of appointment of Markus Rudolf Vornhagen as a director on 31 May 2020
19 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
17 Jan 2020 AP01 Appointment of Mr Albertus Van Doornik as a director on 31 December 2019
17 Jan 2020 TM01 Termination of appointment of Andrew John Humes as a director on 31 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
29 Apr 2019 AD03 Register(s) moved to registered inspection location 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
29 Apr 2019 AD02 Register inspection address has been changed to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
26 Apr 2019 TM02 Termination of appointment of David Lawrence Edwards as a secretary on 1 February 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017