LIBANUS DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

12/06/2512 June 2025 NewRegistered office address changed from 3 Coates Place Edinburgh EH3 7AA to 15 Manor Place Edinburgh EH3 7DH on 2025-06-12

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/03/2029 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 20/22 TORPHICHEN STREET EDINBURGH EH3 8JB

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4008920004

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD LIP

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI LYNN KHOR

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEI LYNN KHOR / 01/07/2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD LIP / 01/07/2015

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4008920003

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4008920002

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4008920001

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 31/08/13 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS WEI LYNN KHOR

View Document

18/06/1318 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED DR GERALD LIP

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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