Advanced company searchLink opens in new window

LOMBARD MEDICAL TECHNOLOGIES LIMITED

Company number 04636949

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)
15 May 2015 MR01 Registration of charge 046369490003, created on 24 April 2015
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Apr 2015 TM01 Termination of appointment of Craig Robert Rennie as a director on 1 April 2015
16 Apr 2015 TM01 Termination of appointment of Simon John Neathercoat as a director on 1 April 2015
19 Feb 2015 TM01 Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 33,105,402.95156
11 Feb 2015 AD04 Register(s) moved to registered office address Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ
28 Jan 2015 AP01 Appointment of Mr William Jay Kullback as a director on 8 December 2014
27 Jan 2015 AP03 Appointment of Mr William Jay Kullback as a secretary on 8 December 2014
27 Jan 2015 TM02 Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
19 May 2014 TM01 Termination of appointment of John Rush as a director
19 May 2014 TM01 Termination of appointment of Timothy Haines as a director
19 May 2014 TM01 Termination of appointment of Martin Rothman as a director
19 May 2014 TM01 Termination of appointment of Raymond Cohen as a director
12 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 33,105,402.95156
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2014 SH19 Statement of capital on 30 April 2014
  • GBP 24,156,765.75156
30 Apr 2014 MAR Re-registration of Memorandum and Articles
30 Apr 2014 RR08 Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
30 Apr 2014 OC Scheme of arrangement
20 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement dated 26/02/2014 between company & holders of scheme shares 18/03/2014
30 Jan 2014 AR01 Annual return made up to 14 January 2014 no member list
29 Jan 2014 CH01 Director's details changed for Mr John Barry Rush on 9 July 2013
26 Nov 2013 AP01 Appointment of Mr Raymond Wayne Cohen as a director