Advanced company searchLink opens in new window

LEICA MICROSYSTEMS CAMBRIDGE LIMITED

Company number 02690018

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)
05 Apr 2024 AP01 Appointment of Mr Gianmarco Cicuzza as a director on 1 April 2024
05 Apr 2024 TM01 Termination of appointment of Knud Muller as a director on 1 April 2024
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 West Midlands B90 8AJ on 3 October 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
07 Mar 2023 AP01 Appointment of Mr Knud Muller as a director on 1 March 2023
07 Mar 2023 TM01 Termination of appointment of Melanie Hammerschmidt-Broman as a director on 1 March 2023
08 Feb 2023 AP01 Appointment of Mr Darin Robert Stell as a director on 1 January 2023
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 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 Sep 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 PSC07 Cessation of Danaher Corporation as a person with significant control on 6 August 2021
06 Aug 2021 PSC02 Notification of Leica Biosystems Newcastle Limited as a person with significant control on 6 August 2021
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
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 updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
24 May 2019 PSC02 Notification of Danaher Corporation as a person with significant control on 24 May 2019
24 May 2019 PSC07 Cessation of Kaltenbach & Voight Holdings Gmbh as a person with significant control on 24 May 2019
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