About

Registered Number: 08108247
Date of Incorporation: 18/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Misbourne Works, Waterside, Chesham, Bucks, HP5 1PE,

 

Having been setup in 2012, Lightpoint Medical Ltd are based in Chesham, Bucks, it's status in the Companies House registry is set to "Active". Jamieson, Martin Clive, Tuch, David Solomon, Dr, Usher, Elizabeth, Yared, Nadim, Quirk, Ian are the current directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Martin Clive 08 April 2015 - 1
TUCH, David Solomon, Dr 18 June 2012 - 1
USHER, Elizabeth 08 April 2015 - 1
YARED, Nadim 25 October 2017 - 1
QUIRK, Ian 08 April 2015 04 May 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
SH01 - Return of Allotment of shares 21 July 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 07 May 2020
SH01 - Return of Allotment of shares 30 April 2020
AAMD - Amended Accounts 03 April 2020
CS01 - N/A 15 January 2020
SH01 - Return of Allotment of shares 15 January 2020
SH01 - Return of Allotment of shares 15 January 2020
CS01 - N/A 29 August 2019
CS01 - N/A 27 August 2019
CS01 - N/A 25 June 2019
SH01 - Return of Allotment of shares 25 June 2019
AA - Annual Accounts 29 March 2019
RESOLUTIONS - N/A 01 March 2019
SH01 - Return of Allotment of shares 27 February 2019
CH01 - Change of particulars for director 03 December 2018
SH01 - Return of Allotment of shares 01 December 2018
CS01 - N/A 18 June 2018
SH01 - Return of Allotment of shares 18 June 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 04 January 2018
SH01 - Return of Allotment of shares 03 January 2018
SH01 - Return of Allotment of shares 29 September 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 29 March 2017
RP04SH01 - N/A 03 March 2017
SH01 - Return of Allotment of shares 17 February 2017
RP04SH01 - N/A 25 November 2016
SH01 - Return of Allotment of shares 13 October 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
SH01 - Return of Allotment of shares 13 July 2016
RESOLUTIONS - N/A 12 July 2016
RESOLUTIONS - N/A 12 July 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 18 April 2016
AA - Annual Accounts 05 April 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
SH01 - Return of Allotment of shares 16 December 2015
AD01 - Change of registered office address 05 November 2015
RESOLUTIONS - N/A 21 September 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 05 August 2015
SH01 - Return of Allotment of shares 29 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
SH01 - Return of Allotment of shares 08 May 2015
SH01 - Return of Allotment of shares 23 February 2015
AA - Annual Accounts 12 December 2014
SH01 - Return of Allotment of shares 03 December 2014
RESOLUTIONS - N/A 25 September 2014
MA - Memorandum and Articles 25 September 2014
AR01 - Annual Return 07 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2014
SH01 - Return of Allotment of shares 31 July 2014
RESOLUTIONS - N/A 24 June 2014
AA - Annual Accounts 30 December 2013
SH01 - Return of Allotment of shares 23 July 2013
RESOLUTIONS - N/A 19 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2013
AR01 - Annual Return 03 July 2013
RESOLUTIONS - N/A 14 March 2013
AP01 - Appointment of director 26 February 2013
CERTNM - Change of name certificate 17 October 2012
AD01 - Change of registered office address 12 October 2012
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.