LUMIRADX INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

LUMIRADX INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09124383

Incorporation date

10/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2014)
dot icon04/04/2025
Final Gazette dissolved following liquidation
dot icon27/01/2025
Part of the property or undertaking has been released from charge 091243830007
dot icon04/01/2025
Notice of move from Administration to Dissolution
dot icon01/08/2024
Administrator's progress report
dot icon28/06/2024
Termination of appointment of Veronique Yvonne Ameye as a director on 2024-06-26
dot icon30/01/2024
Notice of deemed approval of proposals
dot icon24/01/2024
Resolutions
dot icon17/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Appointment of an administrator
dot icon04/01/2024
Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Fti Consulting 200 Aldersgate Aldersgate Street London EC1A 4HD on 2024-01-04
dot icon04/01/2024
Statement of administrator's proposal
dot icon04/01/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon03/11/2023
Appointment of Ms Veronique Yvonne Ameye as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Ron Zwanziger as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of David Scott as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Jerome Francis Mcaleer as a director on 2023-11-01
dot icon28/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/04/2021
Satisfaction of charge 091243830004 in full
dot icon16/04/2021
Satisfaction of charge 091243830005 in full
dot icon01/04/2021
Registration of charge 091243830007, created on 2021-03-29
dot icon31/03/2021
Registration of charge 091243830006, created on 2021-03-29
dot icon09/03/2021
Satisfaction of charge 091243830003 in full
dot icon09/03/2021
Satisfaction of charge 091243830002 in full
dot icon01/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon08/10/2020
Registration of charge 091243830004, created on 2020-10-06
dot icon08/10/2020
Registration of charge 091243830005, created on 2020-10-06
dot icon05/10/2020
Satisfaction of charge 091243830001 in full
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/10/2019
Registration of charge 091243830002, created on 2019-09-20
dot icon01/10/2019
Registration of charge 091243830003, created on 2019-09-20
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/10/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon18/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon18/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon18/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon07/03/2017
Alteration to charge 091243830001, created on 2016-10-03
dot icon15/10/2016
Registration of charge 091243830001, created on 2016-10-03
dot icon30/09/2016
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon02/06/2016
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 3 More London Riverside London SE1 2AQ on 2016-06-02
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Change of name notice
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/04/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon08/04/2015
Certificate of change of name
dot icon08/04/2015
Registered office address changed from Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2015-04-08
dot icon17/09/2014
Certificate of change of name
dot icon17/09/2014
Change of name notice
dot icon10/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcaleer, Jerome Francis, Dr
Director
10/07/2014 - 01/11/2023
8
Zwanziger, Ron
Director
10/07/2014 - 01/11/2023
9
Scott, David, Dr
Director
10/07/2014 - 01/11/2023
16
Ameye, Veronique Yvonne
Director
01/11/2023 - 26/06/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMIRADX INTERNATIONAL LTD

LUMIRADX INTERNATIONAL LTD is an(a) Dissolved company incorporated on 10/07/2014 with the registered office located at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London EC1A 4HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMIRADX INTERNATIONAL LTD?

toggle

LUMIRADX INTERNATIONAL LTD is currently Dissolved. It was registered on 10/07/2014 and dissolved on 04/04/2025.

Where is LUMIRADX INTERNATIONAL LTD located?

toggle

LUMIRADX INTERNATIONAL LTD is registered at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London EC1A 4HD.

What does LUMIRADX INTERNATIONAL LTD do?

toggle

LUMIRADX INTERNATIONAL LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for LUMIRADX INTERNATIONAL LTD?

toggle

The latest filing was on 04/04/2025: Final Gazette dissolved following liquidation.