DIABETES UK NORTHERN IRELAND LIMITED

Wells Lawrence House Wells Lawrence House, London, E1 1FH, England
StatusACTIVE
Company No.04770455
CategoryPrivate Limited Company
Incorporated19 May 2003
Age20 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

DIABETES UK NORTHERN IRELAND LIMITED is an active private limited company with number 04770455. It was incorporated 20 years, 11 months, 26 days ago, on 19 May 2003. The company address is Wells Lawrence House Wells Lawrence House, London, E1 1FH, England.



Company Fillings

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-22

Officer name: Mrs Colette Teresa Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Christopher Richard Thompson Askew

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-22

Psc name: Colette Teresa Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Richard Thompson Askew

Cessation date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

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: 11 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 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: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

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: 13 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 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: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 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: 22 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-09

Officer name: Mr Graham Patrick William Galvin

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-09

Officer name: Hester Kathleen Dunstan-Lee

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-22

Officer name: Mrs Hester Kathleen Dunstan-Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hester Dunstan-Lee

Termination date: 2016-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-17

Officer name: Ms Hester Dunstan-Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: Macleod House 10 Parkway London NW1 7AA

Change date: 2016-09-13

New address: Wells Lawrence House 126 Back Church Lane London E1 1FH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Woodbridge

Termination date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Christopher Richard Thompson Askew

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Scott Young

Termination date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Woodbridge

Appointment date: 2015-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diabetes Uk Company Secretarial Services Limited

Termination date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 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: 30 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 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: 13 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Young of Old Scone Barbara Scott Young

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smallwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 14 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Diabetes Uk Company Secretarial Services Limited

Change date: 2010-05-19

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rosemary thomas

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms caroline moore

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 02/06/06 from: 10 parkway london NW1 7AA

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTAMEDIC LIMITED

UNIT 7,GATESHEAD,NE11 9SY

Number:11031921
Status:ACTIVE
Category:Private Limited Company

CRAFTY BALL LTD

1 CASLAKE CLOSE,NEW MILTON,BH25 6PU

Number:11232945
Status:ACTIVE
Category:Private Limited Company

EDAN PROPERTIES (MCR) LTD

10 PARK PLACE,MANCHESTER,M4 4EY

Number:11084868
Status:ACTIVE
Category:Private Limited Company

FOAM SALON LTD

2ND FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BR

Number:04292731
Status:ACTIVE
Category:Private Limited Company
Number:SC328945
Status:ACTIVE
Category:Private Limited Company

MOTIF TRADING LTD

1 CAMDEN STREET,LEICESTER,LE1 2AP

Number:11358101
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