JUSTINE ASGHAR LYMPHATICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from B2 Pittman Court Pittman Way Fulwood Preston PR2 9ZG England to 1a Hilton Road Disley Stockport SK12 2JU on 2025-02-24

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Termination of appointment of Najam Ul-Hasnain Asghar as a director on 2024-06-01

View Document

24/04/2424 April 2024 Registered office address changed from 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0DQ England to B2 Pittman Court Pittman Way Fulwood Preston PR2 9ZG on 2024-04-24

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Change of details for Mrs Justine Asghar as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Justine Asghar on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from Sci U Clinic Harefield South Lodge Wilmslow SK9 1RA England to 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0DQ on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0DQ England to 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0DQ on 2023-07-27

View Document

27/06/2327 June 2023 Registered office address changed from Suite 29 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to Sci U Clinic Harefield South Lodge Wilmslow SK9 1RA on 2023-06-27

View Document

27/06/2327 June 2023 Withdrawal of the directors' register information from the public register

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Change of details for Mrs Justine Asghar as a person with significant control on 2022-03-01

View Document

09/05/229 May 2022 Director's details changed for Mrs Justine Asghar on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mrs Justine Asghar on 2022-05-09

View Document

09/05/229 May 2022 Elect to keep the directors' register information on the public register

View Document

09/05/229 May 2022 Change of details for Mrs Justine Asghar as a person with significant control on 2022-03-01

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Registered office address changed from 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0QD England to Suite 29 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2022-02-17

View Document

19/01/2219 January 2022 Appointment of Mr Najam Asghar as a director on 2022-01-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE ASGHAR / 01/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 1A HILTON ROAD DISLEY STOCKPORT SK12 2JU UNITED KINGDOM

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JUSTINE ASGHAR / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company