LUNDBECK GROUP LIMITED

Iveco House Iveco House, Watford, WD17 1ET, Hertfordshire, England
StatusACTIVE
Company No.02922610
CategoryPrivate Limited Company
Incorporated26 Apr 1994
Age30 years, 25 days
JurisdictionEngland Wales

SUMMARY

LUNDBECK GROUP LIMITED is an active private limited company with number 02922610. It was incorporated 30 years, 25 days ago, on 26 April 1994. The company address is Iveco House Iveco House, Watford, WD17 1ET, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS England

Change date: 2020-12-14

New address: Iveco House Station Road Watford Hertfordshire WD17 1ET

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/02/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Dierk Erwin Schoch

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Bo Bjorn Klee

Change date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Dierk Erwin Schoch

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Joao Carlos Nunes Rocha

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Roberto Lapenna

Change date: 2019-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Original description: 28/02/17 Statement of Capital gbp 22550000

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom

Change date: 2017-01-18

New address: 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Mr. Roberto Lapenna

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Tracy Roskell

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jul 2016

Category: Address

Type: AD04

New address: Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Mar 2016

Category: Address

Type: AD02

Old address: Global House High Street Crawley West Sussex RH10 1DL

New address: Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2016

Category: Address

Type: AD03

New address: Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Thomas Bo Bjorn Klee

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Turley

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2015

Action Date: 03 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tracy Roskell

Change date: 2015-05-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 May 2015

Category: Address

Type: AD04

New address: Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS

Change date: 2015-04-08

Old address: , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

New address: 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS

Old address: , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Old address: , Lundbeck House, Caldecotte Lake Business Park, Milton Keynes, MK7 8LF

New address: 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS

Change date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracy Roskell

Appointment date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Amanda Ellen Badrick

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Chrintz

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Turley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joao Carlos Nunes Rocha

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ole Chrintz

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Laure Pochon

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Wiinberg

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie-Laure Pochon

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie-Laure Pochon

Change date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Second filing of form with form type

Date: 06 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 05 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2011

Action Date: 29 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-29

Capital : 9,000,000 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stig Pedersen

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ulf Arne Wiinberg

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Staffan Schuberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Laure Pochon

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Ellen Badrick

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morten Oestergaard

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Staffan Schuberg

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Chrintz

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director claus braestrup

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stig pedersen / 01/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/12/04--------- £ si 10000@1=10000 £ ic 9010000/9020000

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/04

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

BEDLET LIMITED

ARGYLE HOUSE,NORTHWOOD,HA6 1NW

Number:08927475
Status:ACTIVE
Category:Private Limited Company

BLENDED TRAINING SOLUTIONS LTD

31 MEADOW DRIVE,HENFIELD,BN5 9FG

Number:11853896
Status:ACTIVE
Category:Private Limited Company

BRAZILIDADE LTD

FLAT X,KING'S LYNN,PE30 5FJ

Number:11736403
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAN (SOUTHERN) LTD

6 NEWBURY STREET,OXFORDSHIRE,OX12 8BS

Number:04500263
Status:ACTIVE
Category:Private Limited Company

SEFTON SECURITY SERVICES LIMITED

3 COACH HOUSE COURT,LIVERPOOL,L29 9AE

Number:11730736
Status:ACTIVE
Category:Private Limited Company

SHK TRANSPORT LIMITED

2 EASTLANDS,MORECAMBE,LA3 2HT

Number:09315450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source