LUAS DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Termination of appointment of David Samuel Wilson as a director on 2025-02-27

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Registered office address changed from First Floor 1 Chancery Lane First Floor 1, Chancery Lane London WC2A 1LF England to 1, Chancery Lane 1, Chancery Lane London WC2A 1LF on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane First Floor 1, Chancery Lane London WC2A 1LF on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 1, Chancery Lane 1, Chancery Lane London WC2A 1LF England to 1 1, Chancery Lane London WC2A 1LF on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 1 1, Chancery Lane London WC2A 1LF England to 1 Chancery Lane London WC2A 1LF on 2024-02-29

View Document

20/10/2320 October 2023 Appointment of Mr David Samuel Wilson as a director on 2023-10-19

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

25/04/2325 April 2023 Termination of appointment of Stephen Robin Dawson as a director on 2023-04-25

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Termination of appointment of Timothy Richard Dafforn as a director on 2022-10-19

View Document

21/10/2221 October 2022 Termination of appointment of Robert Marshall as a director on 2022-10-19

View Document

21/10/2221 October 2022 Appointment of Dr Robert Peter Broumpton Passas as a director on 2022-10-19

View Document

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

View Accounts

01/02/221 February 2022 Termination of appointment of Lindy Jane Murphy as a director on 2021-10-04

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

09/07/209 July 2020 DIRECTOR APPOINTED DR TIMOTHY RICHARD DAFFORN

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED LUAS NEWCO LIMITED CERTIFICATE ISSUED ON 15/06/20

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED DR LINDY JANE MURPHY

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA MURPHY

View Document

08/06/208 June 2020 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