About

Registered Number: 03473597
Date of Incorporation: 28/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 1 North Crofty, Tolvaddon Energy Park, Camborne, TR14 0HX,

 

Based in Camborne, Lumiradx Care Solutions Uk Ltd was founded on 28 November 1997. The companies directors are listed as Ameye, Veronique, Sullivan, Mark, Dr, Barrett, David, Barrett, David, Cuff, Christopher Michael, Doctor, Nagpal, Sumit Kumar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEYE, Veronique 07 April 2016 - 1
SULLIVAN, Mark, Dr 15 December 1997 - 1
BARRETT, David 01 May 1998 07 April 2016 1
CUFF, Christopher Michael, Doctor 15 December 1997 11 December 1998 1
NAGPAL, Sumit Kumar 07 April 2016 14 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, David 16 April 2014 07 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 01 October 2019
MR01 - N/A 01 October 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 02 June 2017
MR07 - N/A 07 March 2017
CS01 - N/A 09 December 2016
RESOLUTIONS - N/A 10 November 2016
MA - Memorandum and Articles 10 November 2016
MR01 - N/A 18 October 2016
CERTNM - Change of name certificate 30 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
RESOLUTIONS - N/A 25 April 2016
SH01 - Return of Allotment of shares 25 April 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 17 March 2016
AAMD - Amended Accounts 16 December 2015
AR01 - Annual Return 10 December 2015
MR01 - N/A 24 September 2015
AA - Annual Accounts 28 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2014
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AD04 - Change of location of company records to the registered office 12 December 2014
RESOLUTIONS - N/A 09 December 2014
SH08 - Notice of name or other designation of class of shares 09 December 2014
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP03 - Appointment of secretary 23 April 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 08 November 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 24 July 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 11 April 2012
CH03 - Change of particulars for secretary 19 January 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 14 March 2000
363s - Annual Return 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
225 - Change of Accounting Reference Date 12 March 1998
MEM/ARTS - N/A 27 January 1998
CERTNM - Change of name certificate 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

A registered charge 23 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.