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)
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 33,105,402.94
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 30,625,699.35
21 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2013 TM01 Termination of appointment of Thomas Casdagli as a director
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-elect director 23/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2013 AA Group of companies' accounts made up to 31 December 2012
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 30,197,127.95
04 Feb 2013 AR01 Annual return made up to 14 January 2013 no member list
06 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Receive financial statements/re-elect dir/re-appt dir & auditors 24/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
03 Apr 2012 SH02 Consolidation of shares on 27 March 2012
29 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 27/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2012 AP03 Appointment of Mr Ian Leslie Ardill as a secretary
01 Mar 2012 TM02 Termination of appointment of William Jones as a secretary
22 Feb 2012 AP01 Appointment of Mr Ian Leslie Ardill as a director
25 Jan 2012 AR01 Annual return made up to 14 January 2012 no member list
25 Jan 2012 TM01 Termination of appointment of Timothy Hall as a director
24 Jan 2012 TM01 Termination of appointment of Timothy Hall as a director
07 Dec 2011 AP01 Appointment of Mr Thomas Theodore Casdagli as a director
05 Aug 2011 AP01 Appointment of Mr Timothy John Haines as a director
22 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 28,189,128.19
11 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2011 SH02 Consolidation of shares on 6 May 2011
10 May 2011 SH02 Sub-division of shares on 6 May 2011