LEMAITRE VASCULAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2417 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/09/201 September 2020 ALTER ARTICLES 17/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GOULDING / 09/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN UNITED KINGDOM

View Document

01/06/181 June 2018 PREVEXT FROM 26/12/2017 TO 31/12/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GEBAUER

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY HELEN GOULDING

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS HELEN MARGARET GOULDING

View Document

04/09/174 September 2017 SECRETARY APPOINTED MS SABINA MAGDALENE ARNALDI-BROSSMAN

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD GEBAUER / 04/09/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WELDON LEMAITRE

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/16

View Document

01/08/161 August 2016 CURREXT FROM 30/06/2016 TO 26/12/2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MRS HELEN MARGARET GOULDING

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information