LANTHEUS MI UK LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

21/05/2521 May 2025 Appointment of Brian Markison as a director on 2024-03-01

View Document

21/05/2521 May 2025 Termination of appointment of Mary Anne Heino as a director on 2024-03-01

View Document

21/05/2521 May 2025 Change of details for Lantheus Holdings, Inc as a person with significant control on 2025-04-24

View Document

05/01/255 January 2025 Full accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Director's details changed for Ms Mary Anne Heino on 2023-04-24

View Document

11/07/2311 July 2023 Director's details changed for Mr Robert J. Marshall Jr. on 2023-04-24

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Secretary's details changed for Mr. Daniel Niedzwiecki on 2023-04-24

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Michael Philip Duffy as a director on 2021-06-04

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 61 ROEHAMPTON LANE PUTNEY LONDON GREATER LONDON SW15 5NE

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR. DANIEL NIEDZWIECKI

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DUFFY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JACK CROWLEY

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED ROBERT J. MARSHALL JR.

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JACK CROWLEY

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR HESTER LARKIN

View Document

13/06/1613 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS MARY ANNE HEINO

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAILEY

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED JEFFREY A BAILEY

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD KIEPERT JR

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP DUFFY / 24/04/2010

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT KIEPERT JR / 24/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HESTER DENISE LARKIN / 24/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP DUFFY / 24/04/2010

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM ONE SOUTH PLACE LONDON EC2M 2WG

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED HESTER DENISE LARKIN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY WG&M SECRETARIES LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR WG&M NOMINEES LIMITED

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DONALD ROBERT KIEPERT JR

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL PHILIP DUFFY

View Document

13/05/0813 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

01/05/081 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED LANTHEUS UK LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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