About

Registered Number: 02998639
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire, OX11 7HJ

 

Lombard Medical Ltd was founded on 06 December 1994 with its registered office in Basil Hill Road Didcot, Oxfordshire, it's status is listed as "Active". There are 11 directors listed as Pearce, Richard Michael, Lemvigh, Kurt Bloch, Pearce, Richard Michael, Ardill, Ian Leslie, Jones, William Rhodri, Kullback, William Jay, Connelly, Rupert Oliver, Downie, George Edward Alexander, Hubbert, Simon, Kullback, William Jay, Rush, John Barry for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMVIGH, Kurt Bloch 17 August 2018 - 1
PEARCE, Richard Michael 17 August 2018 - 1
CONNELLY, Rupert Oliver 10 March 1995 09 November 1999 1
DOWNIE, George Edward Alexander 10 March 1995 01 April 1997 1
HUBBERT, Simon 01 January 2011 18 April 2017 1
KULLBACK, William Jay 08 December 2014 05 May 2017 1
RUSH, John Barry 12 October 2009 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Richard Michael 17 August 2018 - 1
ARDILL, Ian Leslie 29 February 2012 08 December 2014 1
JONES, William Rhodri 11 April 2001 29 February 2012 1
KULLBACK, William Jay 08 December 2014 05 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 23 January 2019
SH01 - Return of Allotment of shares 17 October 2018
AA - Annual Accounts 05 October 2018
PSC08 - N/A 25 August 2018
PSC07 - N/A 25 August 2018
PSC02 - N/A 25 August 2018
PSC07 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
AP03 - Appointment of secretary 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
MR01 - N/A 16 May 2018
MR01 - N/A 16 May 2018
CS01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
MR01 - N/A 20 October 2017
AA - Annual Accounts 03 October 2017
PSC07 - N/A 30 August 2017
TM02 - Termination of appointment of secretary 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 July 2015
MR01 - N/A 15 May 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 29 January 2015
AP03 - Appointment of secretary 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 April 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 24 January 2012
AD04 - Change of location of company records to the registered office 24 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 22 June 2011
CERTNM - Change of name certificate 15 March 2011
CONNOT - N/A 15 March 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH03 - Change of particulars for secretary 01 December 2009
AP01 - Appointment of director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 24 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 12 September 2003
287 - Change in situation or address of Registered Office 14 July 2003
AA - Annual Accounts 04 June 2003
AUD - Auditor's letter of resignation 13 April 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 28 November 2001
225 - Change of Accounting Reference Date 08 October 2001
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 04 July 2001
225 - Change of Accounting Reference Date 15 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
AUD - Auditor's letter of resignation 19 March 2001
287 - Change in situation or address of Registered Office 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
363a - Annual Return 29 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
123 - Notice of increase in nominal capital 26 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 03 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 02 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
363s - Annual Return 09 January 1996
288 - N/A 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
RESOLUTIONS - N/A 12 July 1995
123 - Notice of increase in nominal capital 12 July 1995
288 - N/A 07 July 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.