LONDON MATHEMATICAL LABORATORY

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Director's details changed for Benjamin Yeoh on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Oliver Schuppart on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 8 Margravine Gardens London W6 8RH on 2024-11-12

View Document

12/11/2412 November 2024 Secretary's details changed for Colm Peter Connaughton on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Bill Miller on 2024-11-12

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Termination of appointment of William Duncan Kennedy as a director on 2024-02-17

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Secretary's details changed for Colm Peter Connaughton on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-08

View Document

01/12/221 December 2022 Termination of appointment of Jan-Peter Onstwedder as a director on 2022-12-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

02/03/222 March 2022 Appointment of Benjamin Yeoh as a director on 2022-03-01

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Termination of appointment of Alexander Adamou as a secretary on 2021-12-14

View Document

17/12/2117 December 2021 Appointment of Colm Peter Connaughton as a secretary on 2021-12-14

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DR ALEXANDER ADAMOU / 07/06/2018

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY OLE PETERS

View Document

09/02/189 February 2018 SECRETARY APPOINTED DR ALEXANDER ADAMOU

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

26/05/1726 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 06/09/15 NO MEMBER LIST

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SCHUPPART / 01/01/2014

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / OLE BJORN PETERS / 01/01/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN KENNEDY / 01/01/2014

View Document

16/09/1416 September 2014 05/09/14 NO MEMBER LIST

View Document

03/06/143 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 05/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN-PETER ONSTWEDDER / 01/09/2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED BILL MILLER

View Document

10/10/1210 October 2012 ADOPT ARTICLES 02/10/2012

View Document

05/09/125 September 2012 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